Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASTONICS LIMITED
Company Information for

ASTONICS LIMITED

DELOITTE LLP, 1 CITY SQUARE, LEEDS, LS1 2AL,
Company Registration Number
02227900
Private Limited Company
Liquidation

Company Overview

About Astonics Ltd
ASTONICS LIMITED was founded on 1988-03-07 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Astonics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASTONICS LIMITED
 
Legal Registered Office
DELOITTE LLP
1 CITY SQUARE
LEEDS
LS1 2AL
Other companies in WD6
 
Filing Information
Company Number 02227900
Company ID Number 02227900
Date formed 1988-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-05 05:35:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTONICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASTONICS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MCKENNA
Company Secretary 2014-12-15
ELLEN MARIE INGERSOLL
Director 2014-09-16
NICHOLAS JOHN MARSHALL
Director 2014-09-16
STEVEN MOSTER
Director 2014-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK MAKANJI
Company Secretary 2014-09-16 2014-12-15
PAUL BRIAN DYKSTRA
Director 2014-09-16 2014-12-03
ASHOK MAKANJI
Company Secretary 2007-03-31 2014-09-16
ASHOK MAKANJI
Director 2007-03-31 2014-09-16
MUNIR AKBERALI SAMJI
Director 2007-03-01 2014-09-16
MICHAEL WATTS
Director 2004-03-18 2007-03-31
MICHAEL JOHN BREEN
Director 2000-10-24 2007-03-01
NEIL ARTHUR GORDON
Company Secretary 2005-06-01 2006-04-21
NEIL ARTHUR GORDON
Director 2005-06-01 2006-04-21
CHARLES EDWARD KENNETH BEDDOW
Director 2000-10-24 2005-07-12
DAXSHABEN PATEL
Company Secretary 2004-03-31 2005-06-01
DAVID PEACEFULL WAKELEY
Company Secretary 2002-11-11 2004-03-31
BARRY DAVID DAY
Director 2000-12-07 2003-11-27
LESLIE DAVID COLES
Director 1991-12-28 2002-12-31
CAROL ANNE GIBBS
Director 1991-12-28 2002-12-31
CHRISTOPHER ALEXANDER CORYTON DAY
Company Secretary 2000-10-24 2002-11-11
NICHOLAS JOHN MARSHALL
Director 2000-12-07 2001-10-17
CAROL ANNE GIBBS
Company Secretary 1998-08-21 2000-10-24
SHEILA MARGARET FARRELL
Company Secretary 1997-11-19 1998-08-21
HELEN MARGARET FROST
Company Secretary 1993-07-31 1997-01-10
NOEL ST JOHN COPLEY
Director 1991-12-28 1995-05-04
JACQUELINE JACKSON
Company Secretary 1991-12-28 1993-07-31
JACQUELINE JACKSON
Director 1991-12-28 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLEN MARIE INGERSOLL GES EVENT INTELLIGENCE LTD Director 2014-11-24 CURRENT 1992-02-07 Active
ELLEN MARIE INGERSOLL INTERACTIVE TELEVISION LIMITED Director 2014-09-16 CURRENT 1995-01-23 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL EVENT GROUP LIMITED Director 2014-09-16 CURRENT 1998-07-27 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL C MURPHIL LIMITED Director 2014-09-16 CURRENT 1992-02-27 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL C BROADCAST PROJECTS LIMITED Director 2014-09-16 CURRENT 1997-01-15 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL SAMUELSON COMMUNICATIONS LIMITED Director 2014-09-16 CURRENT 1998-06-05 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL TELECAST AUDIO VISUAL SERVICES LIMITED Director 2014-09-16 CURRENT 2000-03-28 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL TOTEM TECHNOLOGY LIMITED Director 2014-09-16 CURRENT 1996-03-27 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL TELECAST COMMUNICATIONS (OVERSEAS) LTD Director 2014-09-16 CURRENT 1998-02-10 Dissolved 2016-04-12
ELLEN MARIE INGERSOLL BLITZ COMMUNICATIONS GROUP LIMITED Director 2014-09-16 CURRENT 2003-11-10 Liquidation
ELLEN MARIE INGERSOLL TP SOUND SERVICES LIMITED Director 2014-09-16 CURRENT 1998-06-05 Liquidation
ELLEN MARIE INGERSOLL BLITZ VISION LIMITED Director 2014-09-16 CURRENT 1989-04-13 Liquidation
ELLEN MARIE INGERSOLL BLITZ COMMUNICATIONS LIMITED Director 2014-09-16 CURRENT 1991-03-26 Liquidation
ELLEN MARIE INGERSOLL BLITZ COMMUNICATIONS (TRUSTEES) LIMITED Director 2014-09-16 CURRENT 2008-09-11 Liquidation
ELLEN MARIE INGERSOLL TELECAST COMMUNICATIONS (AUDIO VISUAL) LIMITED Director 2014-09-16 CURRENT 1998-07-06 Liquidation
ELLEN MARIE INGERSOLL GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD Director 2007-02-01 CURRENT 1994-04-25 Active
ELLEN MARIE INGERSOLL GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED Director 2007-02-01 CURRENT 1994-05-19 Active
ELLEN MARIE INGERSOLL GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED Director 2007-02-01 CURRENT 1998-07-24 Liquidation
ELLEN MARIE INGERSOLL GES SERVICE COMPANIES LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
NICHOLAS JOHN MARSHALL SDD EXHIBITIONS LIMITED Director 2015-10-01 CURRENT 1990-03-16 Liquidation
NICHOLAS JOHN MARSHALL INTERACTIVE TELEVISION LIMITED Director 2014-09-16 CURRENT 1995-01-23 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL EVENT GROUP LIMITED Director 2014-09-16 CURRENT 1998-07-27 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL C MURPHIL LIMITED Director 2014-09-16 CURRENT 1992-02-27 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL C BROADCAST PROJECTS LIMITED Director 2014-09-16 CURRENT 1997-01-15 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL SAMUELSON COMMUNICATIONS LIMITED Director 2014-09-16 CURRENT 1998-06-05 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL TELECAST AUDIO VISUAL SERVICES LIMITED Director 2014-09-16 CURRENT 2000-03-28 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL TELECAST COMMUNICATIONS (USA) LTD Director 2014-09-16 CURRENT 1997-12-23 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL TOTEM TECHNOLOGY LIMITED Director 2014-09-16 CURRENT 1996-03-27 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL TELECAST COMMUNICATIONS (OVERSEAS) LTD Director 2014-09-16 CURRENT 1998-02-10 Dissolved 2016-04-12
NICHOLAS JOHN MARSHALL BLITZ COMMUNICATIONS GROUP LIMITED Director 2014-09-16 CURRENT 2003-11-10 Liquidation
NICHOLAS JOHN MARSHALL TP SOUND SERVICES LIMITED Director 2014-09-16 CURRENT 1998-06-05 Liquidation
NICHOLAS JOHN MARSHALL BLITZ VISION LIMITED Director 2014-09-16 CURRENT 1989-04-13 Liquidation
NICHOLAS JOHN MARSHALL BLITZ COMMUNICATIONS LIMITED Director 2014-09-16 CURRENT 1991-03-26 Liquidation
NICHOLAS JOHN MARSHALL BLITZ COMMUNICATIONS (TRUSTEES) LIMITED Director 2014-09-16 CURRENT 2008-09-11 Liquidation
NICHOLAS JOHN MARSHALL TELECAST COMMUNICATIONS (AUDIO VISUAL) LIMITED Director 2014-09-16 CURRENT 1998-07-06 Liquidation
NICHOLAS JOHN MARSHALL GES SERVICE COMPANIES LIMITED Director 2007-01-31 CURRENT 2007-01-25 Active
NICHOLAS JOHN MARSHALL RESOURCE CREATIVE LIMITED Director 2004-05-25 CURRENT 2001-01-03 Liquidation
NICHOLAS JOHN MARSHALL GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED Director 2000-05-08 CURRENT 1998-07-24 Liquidation
NICHOLAS JOHN MARSHALL MELVILLE EXHIBITION & EVENT SERVICES LIMITED Director 1998-01-06 CURRENT 1988-06-20 Liquidation
NICHOLAS JOHN MARSHALL GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD Director 1994-06-20 CURRENT 1994-04-25 Active
NICHOLAS JOHN MARSHALL GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED Director 1994-06-02 CURRENT 1994-05-19 Active
NICHOLAS JOHN MARSHALL MELVILLE DATA SERVICES LIMITED Director 1994-05-16 CURRENT 1994-03-30 Liquidation
STEVEN MOSTER INTERACTIVE TELEVISION LIMITED Director 2014-12-03 CURRENT 1995-01-23 Dissolved 2015-12-29
STEVEN MOSTER EVENT GROUP LIMITED Director 2014-12-03 CURRENT 1998-07-27 Dissolved 2015-12-29
STEVEN MOSTER C MURPHIL LIMITED Director 2014-12-03 CURRENT 1992-02-27 Dissolved 2015-12-29
STEVEN MOSTER C BROADCAST PROJECTS LIMITED Director 2014-12-03 CURRENT 1997-01-15 Dissolved 2015-12-29
STEVEN MOSTER SAMUELSON COMMUNICATIONS LIMITED Director 2014-12-03 CURRENT 1998-06-05 Dissolved 2015-12-29
STEVEN MOSTER TELECAST AUDIO VISUAL SERVICES LIMITED Director 2014-12-03 CURRENT 2000-03-28 Dissolved 2015-12-29
STEVEN MOSTER TELECAST COMMUNICATIONS (USA) LTD Director 2014-12-03 CURRENT 1997-12-23 Dissolved 2015-12-29
STEVEN MOSTER TOTEM TECHNOLOGY LIMITED Director 2014-12-03 CURRENT 1996-03-27 Dissolved 2015-12-29
STEVEN MOSTER TELECAST COMMUNICATIONS (OVERSEAS) LTD Director 2014-12-03 CURRENT 1998-02-10 Dissolved 2016-04-12
STEVEN MOSTER BLITZ COMMUNICATIONS GROUP LIMITED Director 2014-12-03 CURRENT 2003-11-10 Liquidation
STEVEN MOSTER GES EVENT INTELLIGENCE SERVICES LIMITED Director 2014-12-03 CURRENT 2014-11-19 Active
STEVEN MOSTER TP SOUND SERVICES LIMITED Director 2014-12-03 CURRENT 1998-06-05 Liquidation
STEVEN MOSTER BLITZ VISION LIMITED Director 2014-12-03 CURRENT 1989-04-13 Liquidation
STEVEN MOSTER BLITZ COMMUNICATIONS LIMITED Director 2014-12-03 CURRENT 1991-03-26 Liquidation
STEVEN MOSTER TELECAST COMMUNICATIONS (AUDIO VISUAL) LIMITED Director 2014-12-03 CURRENT 1998-07-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-18AD03Registers moved to registered inspection location of Rsm Uk Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL
2020-02-18AD02Register inspection address changed from Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL United Kingdom to Rsm Uk Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England
2020-01-22LIQ01Voluntary liquidation declaration of solvency
2020-01-22600Appointment of a voluntary liquidator
2020-01-22LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-13
2019-11-14AD02Register inspection address changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON POPP
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-09AP03Appointment of Mr Michael Stewart as company secretary on 2019-01-09
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA
2019-01-09AP01DIRECTOR APPOINTED MR JASON POPP
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN MARSHALL
2019-01-09TM02Termination of appointment of Paul Mckenna on 2019-01-09
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 6666
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 6666
2016-03-01AR0101/03/16 ANNUAL RETURN FULL LIST
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 6666
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-19TM02Termination of appointment of Ashok Makanji on 2014-12-15
2014-12-19AP01DIRECTOR APPOINTED STEVEN MOSTER
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIAN DYKSTRA
2014-12-15AP03Appointment of Mr Paul Mckenna as company secretary on 2014-12-15
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM Unit 100 Centennial Avenue Elstree Hertfordshire WD6 3SA
2014-10-22AP03Appointment of Ashok Makanji as company secretary on 2014-09-16
2014-10-17AP01DIRECTOR APPOINTED MR NICHOLAS JOHN MARSHALL
2014-10-15AP01DIRECTOR APPOINTED PAUL BRIAN DYKSTRA
2014-10-15AP01DIRECTOR APPOINTED ELLEN MARIE INGERSOLL
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MUNIR SAMJI
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK MAKANJI
2014-10-15TM02Termination of appointment of Ashok Makanji on 2014-09-16
2014-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 6666
2014-03-05AR0101/03/14 FULL LIST
2013-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-08AR0101/03/13 FULL LIST
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUNIR AKBERALI SAMJI / 01/03/2012
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK MAKANJI / 01/03/2012
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK MAKANJI / 01/03/2012
2012-03-07AR0101/03/12 FULL LIST
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-02AR0101/03/11 FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUNIR AKBERALI SAMJI / 01/03/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK MAKANJI / 01/03/2011
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-20AR0101/03/10 FULL LIST
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ASHOK MAKANJI / 01/03/2010
2009-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-03363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW SECRETARY APPOINTED
2007-03-13363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-09288bDIRECTOR RESIGNED
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-12363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-07288bDIRECTOR RESIGNED
2005-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-11288bSECRETARY RESIGNED
2005-03-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-03-15363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 3 ELM COURT ARDEN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6PA
2004-07-01288aNEW DIRECTOR APPOINTED
2004-06-30288aNEW SECRETARY APPOINTED
2004-06-30353LOCATION OF REGISTER OF MEMBERS
2004-06-30288bSECRETARY RESIGNED
2004-04-27363aRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-03-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-13288bDIRECTOR RESIGNED
2003-10-28244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-09AUDAUDITOR'S RESIGNATION
2003-03-26363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-03-26288bDIRECTOR RESIGNED
2003-03-26288bDIRECTOR RESIGNED
2003-03-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-17288bSECRETARY RESIGNED
2003-01-17288aNEW SECRETARY APPOINTED
2002-10-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-27287REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 3 ELM COURT ARDEN COURT STRATFORD UPON AVON WARWICKSHIRE CV37 6PA
2002-02-27363(287)REGISTERED OFFICE CHANGED ON 27/02/02
2002-02-27363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-02-21ELRESS386 DISP APP AUDS 18/01/02
2002-02-21ELRESS366A DISP HOLDING AGM 18/01/02
2002-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-11353LOCATION OF REGISTER OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ASTONICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-01-21
Fines / Sanctions
No fines or sanctions have been issued against ASTONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-08-04 Satisfied BARCLAYS BANK PLC
CHARGE 1992-09-30 Satisfied STUDIO CAPITAL PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTONICS LIMITED

Intangible Assets
Patents
We have not found any records of ASTONICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTONICS LIMITED
Trademarks
We have not found any records of ASTONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTONICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ASTONICS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ASTONICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTONICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTONICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.