Active
Company Information for ASTRA PLANT LIMITED
PROSPECT HOUSE CANAL ROAD, CWMBACH, ABERDARE, RCT, CF44 0AG,
|
Company Registration Number
04326935
Private Limited Company
Active |
Company Name | |
---|---|
ASTRA PLANT LIMITED | |
Legal Registered Office | |
PROSPECT HOUSE CANAL ROAD CWMBACH ABERDARE RCT CF44 0AG Other companies in CF44 | |
Company Number | 04326935 | |
---|---|---|
Company ID Number | 04326935 | |
Date formed | 2001-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB793782277 |
Last Datalog update: | 2023-09-05 18:14:08 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASTRA PLANT & SYSTEMS | BUKIT PANJANG RING ROAD Singapore 670449 | Dissolved | Company formed on the 2017-06-21 | |
ASTRA PLANT LIMITED | BLOCK 1, HARCOURT CENTRE, HARCOURT STREET, DUBLIN 2. | Dissolved | Company formed on the 1974-10-18 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN STUART JONES |
||
KEVIN STUART JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DALE MARTIN JONES |
Director | ||
DONNA ANDREA JONES |
Company Secretary | ||
7SIDE SECRETARIAL LIMITED |
Company Secretary | ||
7SIDE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRESTIGE TANNING (ABERDARE) LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
ABERDARE DEMOLITION LIMITED | Director | 1992-05-28 | CURRENT | 1991-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE MARTIN JONES | ||
CESSATION OF KEVIN STUART JONES AS A PERSON OF SIGNIFICANT CONTROL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH LEIGHTON JONES | |
AP01 | DIRECTOR APPOINTED MR DALE MARTIN JONES | |
TM02 | Termination of appointment of Kevin Stuart Jones on 2020-02-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN STUART JONES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
AP01 | DIRECTOR APPOINTED MR STEVEN REED | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE MARTIN JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043269350001 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KEVIN STUART JONES on 2013-09-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM PROSPECT HOUSE CANAL ROAD CWMBACH ABERDARE R C T CF44 0AG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM HEOL FAWR NELSON TREHARRIS MID GLAMORGAN CF46 6NP | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Kevin Stuart Jones as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DONNA JONES | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dale Martin Jones on 2011-11-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DONNA ANDREA JONES on 2011-11-02 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 02/11/09 NO CHANGES | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/11/08; NO CHANGE OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
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 ASTRA PLANT LIMITED
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as ASTRA PLANT LIMITED are:
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. |