ASTROFLAME (FIRESEALS) LIMITED

Register to unlock more data on OkredoRegister

ASTROFLAME (FIRESEALS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02981298

Incorporation date

20/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown Walk, 1 Jewry Street, Winchester, Hampshire SO23 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1994)
dot icon21/04/2026
Registered office address changed from Avebury House 6 Saint Peter Street Winchester Hampshire SO23 8BN to Crown Walk 1 Jewry Street Winchester Hampshire SO23 8BB on 2026-04-21
dot icon28/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon06/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon24/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2021
Notification of Astroflame Holdings Limited as a person with significant control on 2021-07-14
dot icon14/07/2021
Cessation of Kieser Property Holdings Limited as a person with significant control on 2021-07-14
dot icon06/05/2021
Cessation of Paul James Kieser as a person with significant control on 2021-05-06
dot icon06/05/2021
Notification of Kieser Property Holdings Limited as a person with significant control on 2021-05-06
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon30/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2017
Satisfaction of charge 6 in full
dot icon12/01/2017
Satisfaction of charge 2 in full
dot icon12/01/2017
Satisfaction of charge 4 in full
dot icon12/01/2017
Satisfaction of charge 8 in full
dot icon12/01/2017
Satisfaction of charge 7 in full
dot icon12/01/2017
Satisfaction of charge 9 in full
dot icon01/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Satisfaction of charge 1 in full
dot icon15/02/2016
Satisfaction of charge 10 in full
dot icon04/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon17/12/2012
Accounts for a small company made up to 2012-03-31
dot icon14/11/2012
Secretary's details changed for Sally Louise Kieser on 2012-10-26
dot icon14/11/2012
Director's details changed for Mr Paul James Kieser on 2012-10-26
dot icon30/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 10
dot icon02/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 9
dot icon26/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon02/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Paul James Kieser on 2009-10-20
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon12/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2008
Return made up to 20/10/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/11/2007
Return made up to 20/10/07; full list of members
dot icon11/07/2007
Particulars of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 20/10/06; full list of members
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/05/2006
Particulars of mortgage/charge
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2005
Return made up to 20/10/05; full list of members
dot icon07/09/2005
Particulars of mortgage/charge
dot icon29/10/2004
Return made up to 20/10/04; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/06/2004
Auditor's resignation
dot icon27/01/2004
Accounts for a small company made up to 2003-03-31
dot icon12/11/2003
Return made up to 20/10/03; full list of members
dot icon14/03/2003
Particulars of mortgage/charge
dot icon10/03/2003
Secretary's particulars changed
dot icon29/01/2003
Particulars of mortgage/charge
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/11/2002
Return made up to 20/10/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/11/2001
Return made up to 20/10/01; full list of members
dot icon07/09/2001
Ad 04/09/01--------- £ si 2@1=2 £ ic 102/104
dot icon28/08/2001
Secretary's particulars changed
dot icon28/08/2001
Director's particulars changed
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon07/11/2000
Return made up to 20/10/00; full list of members
dot icon28/02/2000
Registered office changed on 28/02/00 from: parmenter house tower road winchester hampshire SO23 8TD
dot icon10/01/2000
Secretary resigned;director resigned
dot icon10/01/2000
New secretary appointed
dot icon03/11/1999
Return made up to 20/10/99; full list of members
dot icon20/09/1999
Accounts for a small company made up to 1999-03-31
dot icon09/12/1998
Return made up to 20/10/98; no change of members
dot icon13/10/1998
Accounts for a small company made up to 1998-03-31
dot icon06/07/1998
Return made up to 20/10/97; full list of members
dot icon12/06/1998
Director's particulars changed
dot icon27/08/1997
Accounts for a small company made up to 1997-03-31
dot icon15/11/1996
Return made up to 20/10/96; no change of members
dot icon16/07/1996
Accounts for a small company made up to 1996-03-31
dot icon28/03/1996
Certificate of change of name
dot icon31/10/1995
Return made up to 20/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Ad 17/11/94--------- £ si 100@1=100 £ ic 2/102
dot icon30/11/1994
Accounting reference date notified as 31/03
dot icon17/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon04/11/1994
Director resigned;new director appointed
dot icon04/11/1994
Registered office changed on 04/11/94 from: charter house queens avenue london N21 3JE
dot icon20/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-20 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
2.14M
-
0.00
883.72K
-
2022
20
2.37M
-
0.00
750.37K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
19/10/1994 - 19/10/1994
3393
Wayne, Harold
Nominee Secretary
19/10/1994 - 19/10/1994
1305
Kieser, Paul James
Director
20/10/1994 - Present
8
Beecham, Gary Vaughan
Director
19/10/1994 - 14/11/1999
1
Kieser, Sally Louise
Secretary
14/11/1999 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASTROFLAME (FIRESEALS) LIMITED

ASTROFLAME (FIRESEALS) LIMITED is an(a) Active company incorporated on 20/10/1994 with the registered office located at Crown Walk, 1 Jewry Street, Winchester, Hampshire SO23 8BB. 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 ASTROFLAME (FIRESEALS) LIMITED?

toggle

ASTROFLAME (FIRESEALS) LIMITED is currently Active. It was registered on 20/10/1994 .

Where is ASTROFLAME (FIRESEALS) LIMITED located?

toggle

ASTROFLAME (FIRESEALS) LIMITED is registered at Crown Walk, 1 Jewry Street, Winchester, Hampshire SO23 8BB.

What does ASTROFLAME (FIRESEALS) LIMITED do?

toggle

ASTROFLAME (FIRESEALS) LIMITED operates in the Production of abrasive products (23.91 - SIC 2007) sector.

What is the latest filing for ASTROFLAME (FIRESEALS) LIMITED?

toggle

The latest filing was on 21/04/2026: Registered office address changed from Avebury House 6 Saint Peter Street Winchester Hampshire SO23 8BN to Crown Walk 1 Jewry Street Winchester Hampshire SO23 8BB on 2026-04-21.