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

ASTEC COMPUTING (UK) LIMITED

REEDHAM HOUSE, 31 KING STREET WEST, MANCHESTER, M3 2PJ,
Company Registration Number
02906412
Private Limited Company
Active

Company Overview

About Astec Computing (uk) Ltd
ASTEC COMPUTING (UK) LIMITED was founded on 1994-03-09 and has its registered office in Manchester. The organisation's status is listed as "Active". Astec Computing (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASTEC COMPUTING (UK) LIMITED
 
Legal Registered Office
REEDHAM HOUSE
31 KING STREET WEST
MANCHESTER
M3 2PJ
Other companies in TN38
 
Filing Information
Company Number 02906412
Company ID Number 02906412
Date formed 1994-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB662257923  
Last Datalog update: 2024-04-06 21:10:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTEC COMPUTING (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   F H BOOKKEEPING LIMITED   FD DIRECT (NW) LIMITED   SHARJO LTD
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 ASTEC COMPUTING (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL ANGELONI
Director 2004-01-01
PHILIP STUART ASTELL
Director 1994-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN ADDISON
Company Secretary 2002-06-24 2010-03-23
BARRY CHARLES CARDEN
Director 2003-01-23 2003-02-27
MERFYN JOHN ASHDOWN
Director 2001-05-04 2003-02-26
DAVID RALPH BURSTOW
Company Secretary 2001-08-21 2002-06-24
LAWRENCE DAVISON
Director 2001-05-04 2001-10-08
JANET MARY ASTELL
Company Secretary 1994-03-30 2001-08-21
LAWRENCE DAVISON
Company Secretary 2001-05-04 2001-08-21
JANET MARY ASTELL
Director 1994-03-30 2000-06-30
TERENCE RAYMOND ASTELL
Director 1994-03-30 2000-06-30
MARK BRADFORD BARFOOT
Director 1999-05-01 2000-06-10
TERENCE WILLIAM KAYNE
Director 1996-08-05 1998-06-01
MARGARET MARY WATKINS
Nominated Secretary 1994-03-09 1994-03-30
ANGELA JEAN MCCOLLUM
Nominated Director 1994-03-09 1994-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP STUART ASTELL ASTEC HOLDINGS (UK) LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
PHILIP STUART ASTELL ASTEC TECHNOLOGY (UK) LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Business Development ManagerSt Leonards-on-SeaYoure about building long lasting client relationships, not quick sales. Respond to marketing driven sales leads by telephone and in person as required....2016-02-03

Jobs results powered by Indeed
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
2024-03-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-30APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTON
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08DIRECTOR APPOINTED MR PHIL ASTELL
2022-11-08AP01DIRECTOR APPOINTED MR PHIL ASTELL
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL ANGELONI
2022-05-12MEM/ARTSARTICLES OF ASSOCIATION
2022-05-12RES01ADOPT ARTICLES 12/05/22
2022-05-12RES13Resolutions passed:
  • Sub divided 27/04/2022
2022-05-10SH02Sub-division of shares on 2022-04-27
2022-05-10AP01DIRECTOR APPOINTED MR SIMON NEWTON
2022-05-10PSC02Notification of Intec Business Technology Limited as a person with significant control on 2022-04-27
2022-05-10PSC07CESSATION OF ASTEC HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM Astec House Sedlescombe Road South St Leonards on Sea East Sussex TN38 0TA
2022-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029064120004
2022-04-06CH01Director's details changed for Mr Philip Stuart Astell on 2021-06-29
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2020-12-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16SH0116/03/20 STATEMENT OF CAPITAL GBP 25
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-09-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19SH0115/03/18 STATEMENT OF CAPITAL GBP 20
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 19
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 18
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 18
2016-03-18AR0109/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 18
2015-03-18AR0109/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09SH0125/11/14 STATEMENT OF CAPITAL GBP 18
2014-12-09SH0125/11/14 STATEMENT OF CAPITAL GBP 18
2014-12-09SH0125/11/14 STATEMENT OF CAPITAL GBP 18
2014-12-09SH0625/11/14 STATEMENT OF CAPITAL GBP 18
2014-12-09SH0625/11/14 STATEMENT OF CAPITAL GBP 18
2014-12-09SH0625/11/14 STATEMENT OF CAPITAL GBP 18
2014-12-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 18
2014-03-25AR0109/03/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0109/03/13 ANNUAL RETURN FULL LIST
2012-10-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0109/03/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0109/03/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-24RES13REDEEMED AT PAR 31/08/2010
2010-09-24SH0231/08/10 STATEMENT OF CAPITAL GBP 18
2010-04-27AR0109/03/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STUART ASTELL / 09/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL ANGELONI / 09/03/2010
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ADDISON
2009-12-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-2188(2)AD 10/06/08 GBP SI 3@1=3 GBP IC 100015/100018
2008-06-19363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-21288cSECRETARY'S PARTICULARS CHANGED
2007-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-28288cSECRETARY'S PARTICULARS CHANGED
2007-03-29363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-14363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-04-01363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-03-31288aNEW DIRECTOR APPOINTED
2003-04-09287REGISTERED OFFICE CHANGED ON 09/04/03 FROM: ASHDOWN HOUSE EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS
2003-04-09363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-04-09288bDIRECTOR RESIGNED
2003-03-06288bDIRECTOR RESIGNED
2003-02-13395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06288aNEW DIRECTOR APPOINTED
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-17288cSECRETARY'S PARTICULARS CHANGED
2002-07-04288aNEW SECRETARY APPOINTED
2002-07-04288bSECRETARY RESIGNED
2002-03-15363(288)SECRETARY RESIGNED
2002-03-15363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-02-21225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2001-11-26AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-10-11288bDIRECTOR RESIGNED
2001-09-14123£ NC 1000/101000 30/08/01
2001-09-14RES04NC INC ALREADY ADJUSTED 30/08/01
2001-08-24288bSECRETARY RESIGNED
2001-08-24288aNEW SECRETARY APPOINTED
2001-08-24287REGISTERED OFFICE CHANGED ON 24/08/01 FROM: ASTEC HOUSE SEDLESCOMBE ROAD SOUTH ST. LEONARDS ON SEA EAST SUSSEX TN38 0TA
2001-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-31288aNEW DIRECTOR APPOINTED
2001-05-21288cDIRECTOR'S PARTICULARS CHANGED
2001-05-21363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-07-26288bDIRECTOR RESIGNED
2000-07-26288bDIRECTOR RESIGNED
2000-06-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment


Licences & Regulatory approval
We could not find any licences issued to ASTEC COMPUTING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASTEC COMPUTING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-16 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE OVER ALL ASSETS 2003-02-12 Satisfied NMB-HELLER LIMITED AND/OR ANY RECEIVER
FIXED CHARGE OVER BOOK DEBTS 2000-03-07 Satisfied NMB-HELLER LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 20,172
Creditors Due After One Year 2012-03-31 £ 33,918
Creditors Due Within One Year 2013-03-31 £ 131,687
Creditors Due Within One Year 2012-03-31 £ 144,437
Provisions For Liabilities Charges 2013-03-31 £ 3,086
Provisions For Liabilities Charges 2012-03-31 £ 2,660

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ASTEC COMPUTING (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 46,212
Cash Bank In Hand 2012-03-31 £ 48,078
Current Assets 2013-03-31 £ 175,179
Current Assets 2012-03-31 £ 184,408
Debtors 2013-03-31 £ 101,327
Debtors 2012-03-31 £ 106,502
Secured Debts 2013-03-31 £ 44,161
Secured Debts 2012-03-31 £ 57,885
Shareholder Funds 2013-03-31 £ 46,837
Shareholder Funds 2012-03-31 £ 30,321
Stocks Inventory 2013-03-31 £ 27,640
Stocks Inventory 2012-03-31 £ 29,828
Tangible Fixed Assets 2013-03-31 £ 26,603
Tangible Fixed Assets 2012-03-31 £ 26,928

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASTEC COMPUTING (UK) LIMITED registering or being granted any patents
Domain Names

ASTEC COMPUTING (UK) LIMITED owns 4 domain names.

angeloni.co.uk   virtualcdonline.co.uk   astecnet.co.uk   astectraining.co.uk  

Trademarks
We have not found any records of ASTEC COMPUTING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTEC COMPUTING (UK) 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 (62030 - Computer facilities management activities) as ASTEC COMPUTING (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASTEC COMPUTING (UK) 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 ASTEC COMPUTING (UK) 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 ASTEC COMPUTING (UK) 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.