ASTRAL PMS LIMITED

Register to unlock more data on OkredoRegister

ASTRAL PMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06532923

Incorporation date

12/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sr Hall Ltd Priory Farm, Andwell, Hook RG27 9PACopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2008)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon26/06/2025
Application to strike the company off the register
dot icon24/09/2024
Registered office address changed from Astral Pms Limited Holly Bush Lane Hook Common Hook Hampshire RG27 9JL to Sr Hall Ltd Priory Farm Andwell Hook RG27 9PA on 2024-09-24
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon02/07/2024
Cessation of Bruce Jonathon Fryer as a person with significant control on 2024-07-01
dot icon02/07/2024
Termination of appointment of Bruce Jonathon Fryer as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mr Alexander James Frid as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mr Michael James Burgess as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mr Steven John Tuck as a director on 2024-07-01
dot icon01/07/2024
Termination of appointment of David Anthony Fryer as a director on 2024-07-01
dot icon01/07/2024
Termination of appointment of Mark Alistair Fryer as a director on 2024-07-01
dot icon01/07/2024
Termination of appointment of Bruce Jonathan Fryer as a secretary on 2024-07-01
dot icon01/07/2024
Cessation of David Anthony Fryer as a person with significant control on 2024-07-01
dot icon01/07/2024
Cessation of Mark Alistair Fryer as a person with significant control on 2024-07-01
dot icon01/07/2024
Notification of S R Hall Limited as a person with significant control on 2024-07-01
dot icon12/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon01/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon17/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon11/03/2021
Notification of Mark Alistair Fryer as a person with significant control on 2020-03-31
dot icon11/03/2021
Notification of David Anthony Fryer as a person with significant control on 2020-03-31
dot icon11/03/2021
Notification of Bruce Jonathan Fryer as a person with significant control on 2020-03-31
dot icon11/03/2021
Withdrawal of a person with significant control statement on 2021-03-11
dot icon27/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon09/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon18/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon11/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon19/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon01/05/2012
Resolutions
dot icon30/04/2012
Memorandum and Articles of Association
dot icon25/04/2012
Certificate of change of name
dot icon25/04/2012
Change of name notice
dot icon18/04/2012
Statement of capital following an allotment of shares on 2012-04-17
dot icon18/04/2012
Current accounting period extended from 2013-03-31 to 2013-04-30
dot icon18/04/2012
Appointment of Mr Bruce Jonathan Fryer as a secretary
dot icon18/04/2012
Registered office address changed from Town Gate 38 London Street Basingstoke Hampshire RG21 7NY on 2012-04-18
dot icon18/04/2012
Termination of appointment of Jonathan Pender as a director
dot icon18/04/2012
Termination of appointment of Valerie Haywood as a secretary
dot icon12/04/2012
Appointment of Mr David Anthony Fryer as a director
dot icon12/04/2012
Appointment of Mr Mark Alistair Fryer as a director
dot icon12/04/2012
Appointment of Mr Bruce Jonathon Fryer as a director
dot icon02/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon02/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon06/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon11/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/04/2009
Return made up to 12/03/09; full list of members
dot icon12/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon+85.53 % *

* during past year

Cash in Bank

£127,666.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
30/07/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
107.57K
-
0.00
94.31K
-
2022
14
98.47K
-
0.00
68.81K
-
2023
14
156.62K
-
0.00
127.67K
-
2023
14
156.62K
-
0.00
127.67K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

156.62K £Ascended59.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.67K £Ascended85.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pender, Jonathan Richard
Director
12/03/2008 - 17/04/2012
27
Fryer, David Anthony
Director
12/04/2012 - 01/07/2024
2
Fryer, Mark Alistair
Director
12/04/2012 - 01/07/2024
2
Tuck, Steven John
Director
01/07/2024 - Present
3
Fryer, Bruce Jonathon
Director
12/04/2012 - 01/07/2024
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ASTRAL PMS LIMITED

ASTRAL PMS LIMITED is an(a) Dissolved company incorporated on 12/03/2008 with the registered office located at Sr Hall Ltd Priory Farm, Andwell, Hook RG27 9PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRAL PMS LIMITED?

toggle

ASTRAL PMS LIMITED is currently Dissolved. It was registered on 12/03/2008 and dissolved on 23/09/2025.

Where is ASTRAL PMS LIMITED located?

toggle

ASTRAL PMS LIMITED is registered at Sr Hall Ltd Priory Farm, Andwell, Hook RG27 9PA.

What does ASTRAL PMS LIMITED do?

toggle

ASTRAL PMS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does ASTRAL PMS LIMITED have?

toggle

ASTRAL PMS LIMITED had 14 employees in 2023.

What is the latest filing for ASTRAL PMS LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.