ASTRO LIGHTING (USA) LIMITED

Register to unlock more data on OkredoRegister

ASTRO LIGHTING (USA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09637825

Incorporation date

15/06/2015

Size

Audit Exemption Subsidiary

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 15/06/2015)
dot icon21/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon21/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon21/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon21/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon11/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon28/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon28/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
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 icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon06/02/2024
Termination of appointment of Mark John James Little as a director on 2024-01-24
dot icon07/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon07/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon07/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon07/01/2024
Audit exemption subsidiary 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 icon20/06/2023
Confirmation statement made on 2023-06-15 with no updates
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 icon23/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon23/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon23/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon31/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon23/03/2021
Appointment of Mr Mark John James Little as a director on 2021-03-22
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 icon16/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon07/08/2019
Full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon21/09/2018
Full accounts made up to 2018-03-31
dot icon06/08/2018
Cessation of James Edward Bassant as a person with significant control on 2018-07-20
dot icon06/08/2018
Notification of Astro Lighting Holdings Limited as a person with significant control on 2018-07-20
dot icon06/08/2018
Cessation of John Turner Fearon 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 icon18/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon02/05/2018
Appointment of Mrs Rachel Elizabeth Prince as a director on 2018-04-01
dot icon06/03/2018
Appointment of Mr James Edward Bassant as a secretary on 2018-02-28
dot icon06/03/2018
Termination of appointment of Victoria Anne Grant as a secretary on 2018-02-28
dot icon06/03/2018
Termination of appointment of Victoria Anne Grant as a director on 2018-02-28
dot icon10/07/2017
Full accounts made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon16/03/2017
Appointment of Mr Stuart Spencer Grant as a director on 2017-03-16
dot icon25/06/2016
Full accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon16/06/2016
Director's details changed for Mrs Victoria Anne Grant on 2016-06-16
dot icon16/06/2016
Registered office address changed from The Astro Building Midas River Way Harlow CM20 2GJ England to The Astro Building , Midas, River Way Harlow Essex CM20 2GJ on 2016-06-16
dot icon01/06/2016
Registered office address changed from Unit G2 River Way Harlow Essex CM20 2DP England to The Astro Building Midas River Way Harlow CM20 2GJ on 2016-06-01
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 icon29/09/2015
Appointment of Mr Marco Cavalieri as a director on 2015-09-29
dot icon13/07/2015
Current accounting period shortened from 2016-06-30 to 2016-03-31
dot icon15/06/2015
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
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Turner Fearon
Director
15/06/2015 - Present
13
Mr James Edward Bassant
Director
15/06/2015 - Present
12
Grant, Victoria Anne
Director
15/06/2015 - 28/02/2018
21
Howard, Donna Louise
Director
03/03/2016 - 31/10/2024
5
Prince, Rachel Elizabeth
Director
01/04/2018 - 18/12/2020
6

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 (USA) LIMITED

ASTRO LIGHTING (USA) LIMITED is an(a) Active company incorporated on 15/06/2015 with the registered office located at The Astro Building ,, Midas, River Way, Harlow, Essex CM20 2GJ. There are currently 5 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 (USA) LIMITED?

toggle

ASTRO LIGHTING (USA) LIMITED is currently Active. It was registered on 15/06/2015 .

Where is ASTRO LIGHTING (USA) LIMITED located?

toggle

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

What does ASTRO LIGHTING (USA) LIMITED do?

toggle

ASTRO LIGHTING (USA) LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ASTRO LIGHTING (USA) LIMITED?

toggle

The latest filing was on 21/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.