ASTRO LIGHTING LIMITED

Register to unlock more data on OkredoRegister

ASTRO LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03314935

Incorporation date

07/02/1997

Size

Full

Contacts

Registered address

Registered address

The Astro Building ,, Midas, River Way, Harlow, Essex CM20 2GJCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1997)
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon08/10/2025
Full accounts made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon30/12/2024
Full accounts made up to 2024-03-31
dot icon06/11/2024
Termination of appointment of Donna Louise Howard as a director on 2024-10-31
dot icon19/06/2024
Appointment of Mr David Masters as a director on 2024-06-17
dot icon06/02/2024
Termination of appointment of Mark John James Little as a director on 2024-01-24
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon14/08/2023
Director's details changed for Mr Peter Benjamin Van De Kolk on 2023-08-08
dot icon08/08/2023
Appointment of Mr Peter Benjamin Van De Kolk as a director on 2023-08-08
dot icon08/08/2023
Director's details changed for Mrs Donna Louise Howard on 2023-08-08
dot icon27/06/2023
Appointment of Mr David Anthony Ribbons as a director on 2023-06-27
dot icon14/04/2023
Termination of appointment of Marc Yves Alexandre Gilbert as a director on 2023-04-06
dot icon07/03/2023
Termination of appointment of Stuart Spencer Grant as a director on 2023-02-22
dot icon07/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon09/08/2022
Satisfaction of charge 2 in full
dot icon09/08/2022
Satisfaction of charge 3 in full
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon31/12/2021
Full accounts made up to 2021-03-31
dot icon23/03/2021
Appointment of Mr Mark John James Little as a director on 2021-03-22
dot icon12/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon18/12/2020
Termination of appointment of Rachel Elizabeth Prince as a director on 2020-12-18
dot icon14/10/2020
Full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon07/08/2019
Full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon20/09/2018
Full accounts made up to 2018-03-31
dot icon30/07/2018
Notification of Astro Lighting Holdings Limited as a person with significant control on 2018-07-20
dot icon30/07/2018
Cessation of John Turner Fearon as a person with significant control on 2018-07-20
dot icon30/07/2018
Cessation of James Edward Bassant as a person with significant control on 2018-07-20
dot icon25/06/2018
Appointment of Mr Marc Yves Alexandre Gilbert as a director on 2018-06-11
dot icon02/05/2018
Appointment of Mrs Rachel Elizabeth Prince as a director on 2018-04-01
dot icon06/03/2018
Termination of appointment of Victoria Anne Grant as a director on 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon07/07/2017
Full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon17/12/2016
Satisfaction of charge 033149350004 in full
dot icon13/12/2016
Registration of charge 033149350005, created on 2016-12-12
dot icon05/07/2016
Registration of charge 033149350004, created on 2016-06-23
dot icon25/06/2016
Full accounts made up to 2016-03-31
dot icon21/06/2016
Registered office address changed from The Astro Building Midas River Way Harlow Essex CM20 2GJ England to The Astro Building , Midas, River Way Harlow Essex CM20 2GJ on 2016-06-21
dot icon24/05/2016
Registered office address changed from Unit G2 River Way Harlow Essex CM20 2DP to The Astro Building Midas River Way Harlow Essex CM20 2GJ on 2016-05-24
dot icon17/03/2016
Termination of appointment of Marco Cavalieri as a director on 2016-03-16
dot icon03/03/2016
Appointment of Mrs Donna Louise Howard as a director on 2016-03-03
dot icon23/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon23/02/2016
Director's details changed for Mr John Turner Fearon on 2015-03-30
dot icon23/02/2016
Director's details changed for Mr Stuart Spencer Grant on 2015-03-30
dot icon09/12/2015
Auditor's resignation
dot icon30/11/2015
Auditor's resignation
dot icon03/11/2015
Miscellaneous
dot icon03/11/2015
Miscellaneous
dot icon03/11/2015
Miscellaneous
dot icon21/10/2015
Appointment of Mr Marco Cavalieri as a director on 2015-09-29
dot icon31/07/2015
Resolutions
dot icon30/06/2015
Full accounts made up to 2015-03-31
dot icon12/06/2015
Satisfaction of charge 1 in full
dot icon03/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon03/03/2015
Director's details changed for Mr John Turner Fearon on 2015-03-03
dot icon03/03/2015
Secretary's details changed for James Edward Bassant on 2015-03-03
dot icon03/03/2015
Director's details changed for James Edward Bassant on 2015-03-03
dot icon03/03/2015
Director's details changed for Mr Stuart Spencer Grant on 2015-03-03
dot icon01/09/2014
Appointment of Mrs Victoria Anne Grant as a director on 2014-09-01
dot icon01/09/2014
Full accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon19/12/2013
Auditor's resignation
dot icon21/08/2013
Appointment of Mr Stuart Spencer Grant as a director
dot icon12/08/2013
Full accounts made up to 2013-03-31
dot icon23/07/2013
Resolutions
dot icon23/07/2013
Resolutions
dot icon23/07/2013
Resolutions
dot icon14/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon08/01/2013
Termination of appointment of Eric Ford as a director
dot icon04/09/2012
Full accounts made up to 2012-03-31
dot icon14/06/2012
Appointment of Mr Eric Kenelm Ford as a director
dot icon20/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon18/07/2011
Full accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon17/08/2010
Accounts for a small company made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon04/03/2010
Director's details changed for James Edward Bassant on 2010-03-04
dot icon04/03/2010
Director's details changed for John Turner Fearon on 2010-03-04
dot icon27/01/2010
Resolutions
dot icon27/01/2010
Statement of company's objects
dot icon14/08/2009
Accounts for a small company made up to 2009-03-31
dot icon10/02/2009
Return made up to 07/02/09; full list of members
dot icon18/07/2008
Registered office changed on 18/07/2008 from 21 mead industrial park riverway harlow essex CM20 2SE
dot icon25/06/2008
Accounts for a small company made up to 2008-03-31
dot icon07/02/2008
Return made up to 07/02/08; full list of members
dot icon12/07/2007
Accounts for a small company made up to 2007-03-31
dot icon28/02/2007
Return made up to 07/02/07; full list of members
dot icon17/11/2006
Accounts for a small company made up to 2006-03-31
dot icon13/02/2006
Return made up to 07/02/06; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/02/2005
Return made up to 07/02/05; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/02/2004
Return made up to 07/02/04; full list of members
dot icon03/07/2003
Accounts for a small company made up to 2003-03-31
dot icon03/02/2003
Return made up to 07/02/03; full list of members
dot icon26/07/2002
Accounts for a small company made up to 2002-03-31
dot icon29/01/2002
Return made up to 07/02/02; full list of members
dot icon13/09/2001
Accounts for a small company made up to 2001-03-31
dot icon08/03/2001
Particulars of mortgage/charge
dot icon27/02/2001
Return made up to 07/02/01; full list of members
dot icon11/01/2001
Registered office changed on 11/01/01 from: 26 mead industrial park riverway harlow essex CM20 2SE
dot icon06/11/2000
Accounts for a small company made up to 2000-03-31
dot icon19/05/2000
Registered office changed on 19/05/00 from: 23 buckhurst avenue sevenoaks kent TN13 1LZ
dot icon02/03/2000
Return made up to 07/02/00; full list of members
dot icon11/11/1999
Accounts for a small company made up to 1999-03-31
dot icon15/02/1999
Return made up to 07/02/99; full list of members
dot icon11/11/1998
Resolutions
dot icon06/11/1998
New secretary appointed
dot icon06/11/1998
Secretary resigned
dot icon27/08/1998
Accounts for a small company made up to 1998-03-31
dot icon17/02/1998
Return made up to 07/02/98; full list of members
dot icon18/12/1997
Particulars of mortgage/charge
dot icon03/12/1997
New director appointed
dot icon18/11/1997
Auditor's resignation
dot icon24/07/1997
Particulars of mortgage/charge
dot icon15/07/1997
Ad 07/07/97--------- £ si 10000@1=10000 £ ic 60000/70000
dot icon08/06/1997
Ad 21/05/97--------- £ si 20000@1=20000 £ ic 40000/60000
dot icon19/05/1997
Ad 27/03/97--------- £ si 20000@1=20000 £ ic 20000/40000
dot icon17/03/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon17/03/1997
Ad 19/02/97--------- £ si 19998@1=19998 £ ic 2/20000
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New secretary appointed
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Secretary resigned
dot icon07/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
07/02/1997 - 07/02/1997
9278
Hallmark Registrars Limited
Nominee Director
07/02/1997 - 07/02/1997
8288
Cavalieri, Marco
Director
29/09/2015 - 16/03/2016
5
Van De Kolk, Peter Benjamin
Director
08/08/2023 - Present
-
Gilbert, Marc Yves Alexandre
Director
11/06/2018 - 06/04/2023
5

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTRO LIGHTING LIMITED

ASTRO LIGHTING LIMITED is an(a) Active company incorporated on 07/02/1997 with the registered office located at The Astro Building ,, Midas, River Way, Harlow, Essex CM20 2GJ. There are currently 6 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 ASTRO LIGHTING LIMITED?

toggle

ASTRO LIGHTING LIMITED is currently Active. It was registered on 07/02/1997 .

Where is ASTRO LIGHTING LIMITED located?

toggle

ASTRO LIGHTING LIMITED is registered at The Astro Building ,, Midas, River Way, Harlow, Essex CM20 2GJ.

What does ASTRO LIGHTING LIMITED do?

toggle

ASTRO LIGHTING LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

What is the latest filing for ASTRO LIGHTING LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-27 with no updates.