ASTRAL TOTAL LIMITED

Register to unlock more data on OkredoRegister

ASTRAL TOTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06519081

Incorporation date

29/02/2008

Size

Dormant

Contacts

Registered address

Registered address

Meadowcroft Lane Halifax Road, Ripponden, Sowerby Bridge HX6 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2008)
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon28/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon05/12/2024
Director's details changed for Mr Ben Gujral on 2024-12-03
dot icon15/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon09/10/2023
Satisfaction of charge 065190810001 in full
dot icon17/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon04/08/2022
Full accounts made up to 2021-10-31
dot icon04/07/2022
Appointment of Mrs Sarah Jane Norton as a director on 2022-07-04
dot icon04/07/2022
Termination of appointment of Mircea Daniel Tanase as a director on 2022-07-04
dot icon04/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon28/02/2022
Termination of appointment of Anton James Duvall as a director on 2022-02-28
dot icon25/02/2022
Appointment of Mr Mircea Daniel Tanase as a director on 2022-02-25
dot icon25/10/2021
Full accounts made up to 2020-10-31
dot icon17/08/2021
Termination of appointment of Paul Anthony Eastwood as a director on 2021-08-01
dot icon17/08/2021
Appointment of Mr Anton James Duvall as a director on 2021-08-01
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon24/02/2021
Previous accounting period shortened from 2021-02-12 to 2020-10-31
dot icon17/12/2020
Registered office address changed from Babbage Building Church Lane Hixon Stafford ST18 0PS England to Meadowcroft Lane Halifax Road Ripponden Sowerby Bridge HX6 4AJ on 2020-12-17
dot icon12/11/2020
Micro company accounts made up to 2020-02-12
dot icon13/10/2020
Appointment of Mr Paul Anthony Eastwood as a director on 2020-09-28
dot icon13/10/2020
Termination of appointment of Helen Jane Ashton as a director on 2020-09-28
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon18/03/2020
Previous accounting period shortened from 2020-03-31 to 2020-02-12
dot icon26/02/2020
Appointment of Helen Jane Ashton as a director on 2020-02-12
dot icon25/02/2020
Notification of Ripponden 12 Limited as a person with significant control on 2020-02-12
dot icon25/02/2020
Cessation of Robert William Harris as a person with significant control on 2020-02-12
dot icon25/02/2020
Cessation of Felicity Harris as a person with significant control on 2020-02-12
dot icon25/02/2020
Termination of appointment of Robert William Harris as a director on 2020-02-12
dot icon25/02/2020
Appointment of Mr Ben Gujral as a director on 2020-02-12
dot icon10/06/2019
Micro company accounts made up to 2019-03-31
dot icon12/04/2019
Change of details for Mr Robert William Harris as a person with significant control on 2019-04-10
dot icon11/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon11/04/2019
Change of details for Mr Robert William Harris as a person with significant control on 2019-04-10
dot icon10/04/2019
Notification of Felicity Harris as a person with significant control on 2019-04-10
dot icon10/04/2019
Change of details for Mr Robert William Harris as a person with significant control on 2019-04-10
dot icon10/04/2019
Director's details changed for Mr Robert William Harris on 2019-04-10
dot icon25/03/2019
Registered office address changed from Grosvenor Court Lea Hall Industrial Park Wheelhouse Road Rugeley Staffordshire WS15 1LH United Kingdom to Babbage Building Church Lane Hixon Stafford ST18 0PS on 2019-03-25
dot icon28/06/2018
Micro company accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon09/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon09/03/2018
Change of details for Mr Robert William Harris as a person with significant control on 2018-03-01
dot icon08/03/2018
Registered office address changed from Grosvenor Court Wheelhouse Road Rugeley Staffordshire WS15 1LH to Grosvenor Court Lea Hall Industrial Park Wheelhouse Road Rugeley Staffordshire WS15 1LH on 2018-03-08
dot icon26/02/2018
Current accounting period extended from 2018-02-28 to 2018-03-31
dot icon12/01/2018
Registered office address changed from C/O the Boss Partnership 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to Grosvenor Court Wheelhouse Road Rugeley Staffordshire WS15 1LH on 2018-01-12
dot icon09/11/2017
Director's details changed for Mr Robert William Harris on 2017-11-01
dot icon05/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon02/03/2016
Annual return made up to 2016-03-01
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/04/2015
Registration of charge 065190810001, created on 2015-04-01
dot icon02/03/2015
Annual return made up to 2015-03-01
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/11/2014
Certificate of change of name
dot icon28/10/2014
Certificate of change of name
dot icon26/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/07/2012
Certificate of change of name
dot icon28/06/2012
Change of name notice
dot icon07/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon10/02/2012
Termination of appointment of Stephen Collins as a director
dot icon25/05/2011
Annual return made up to 2011-03-01
dot icon26/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon07/03/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon01/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon05/05/2010
Certificate of change of name
dot icon22/04/2010
Change of name notice
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon30/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon13/03/2009
Return made up to 28/02/09; full list of members
dot icon21/08/2008
Director appointed stephen richard collins
dot icon21/08/2008
Director appointed robert william harris
dot icon20/08/2008
Appointment terminated secretary boss corporate services (midlands) LTD
dot icon20/08/2008
Appointment terminated director logan khan
dot icon20/08/2008
Registered office changed on 20/08/2008 from charter house sandford street lichfield staffordshire WS13 6QA united kingdom
dot icon12/06/2008
Appointment terminated director attila gal
dot icon12/06/2008
Director appointed logan khan
dot icon29/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Robert William
Director
13/08/2008 - 12/02/2020
16
Duvall, Anton James
Director
01/08/2021 - 28/02/2022
57
Eastwood, Paul Anthony
Director
28/09/2020 - 01/08/2021
42
Khan, Logan Aslam Morgan
Director
29/02/2008 - 14/08/2008
40
Ashton, Helen Jane
Director
12/02/2020 - 28/09/2020
49

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTRAL TOTAL LIMITED

ASTRAL TOTAL LIMITED is an(a) Active company incorporated on 29/02/2008 with the registered office located at Meadowcroft Lane Halifax Road, Ripponden, Sowerby Bridge HX6 4AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRAL TOTAL LIMITED?

toggle

ASTRAL TOTAL LIMITED is currently Active. It was registered on 29/02/2008 .

Where is ASTRAL TOTAL LIMITED located?

toggle

ASTRAL TOTAL LIMITED is registered at Meadowcroft Lane Halifax Road, Ripponden, Sowerby Bridge HX6 4AJ.

What does ASTRAL TOTAL LIMITED do?

toggle

ASTRAL TOTAL LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ASTRAL TOTAL LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-02 with no updates.