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

ASTEC GROUP LIMITED

C/O RISKTEC SOLUTIONS LIMITED, WILDERSPOOL PARK, GREENALL'S AVENUE, WARRINGTON, CHESHIRE, WA4 6HL,
Company Registration Number
05880914
Private Limited Company
Active

Company Overview

About Astec Group Ltd
ASTEC GROUP LIMITED was founded on 2006-07-19 and has its registered office in Warrington. The organisation's status is listed as "Active". Astec Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASTEC GROUP LIMITED
 
Legal Registered Office
C/O RISKTEC SOLUTIONS LIMITED
WILDERSPOOL PARK
GREENALL'S AVENUE
WARRINGTON
CHESHIRE
WA4 6HL
Other companies in WA4
 
Filing Information
Company Number 05880914
Company ID Number 05880914
Date formed 2006-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB897108975  
Last Datalog update: 2019-11-29 00:53:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTEC GROUP 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.
Companies with same name ASTEC GROUP LIMITED
The following companies were found which have the same name as ASTEC GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASTEC GROUP LIMITED 13195377: COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active - Proposal to Strike off Company formed on the 2021-02-11

Company Officers of ASTEC GROUP LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PETER WALLACE
Company Secretary 2011-12-23
GARETH JOHN BOOK
Director 2018-05-15
STEPHEN JOHN LEWIS
Director 2011-12-23
JOHN MANUEL LLAMBIAS
Director 2011-12-23
ANDREW DAVID THOMPSON
Director 2006-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES HOY
Director 2011-12-23 2018-05-15
JOHN REDHEAD
Director 2009-04-07 2016-09-30
WILLIAM THOMAS CHESTER
Director 2009-04-03 2014-08-05
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2006-07-19 2011-12-23
COBBETTS (DIRECTOR) LIMITED
Director 2006-07-19 2006-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH JOHN BOOK ENERGEN PERSONNEL LIMITED Director 2018-05-15 CURRENT 2005-07-06 Active - Proposal to Strike off
GARETH JOHN BOOK ASTEC RESOURCE SOLUTIONS LIMITED Director 2018-05-15 CURRENT 2008-01-31 Active
GARETH JOHN BOOK ONLINE RECRUITMENT LTD Director 2018-05-15 CURRENT 2006-10-10 Active - Proposal to Strike off
GARETH JOHN BOOK ASTEC SERVICES LIMITED Director 2018-05-15 CURRENT 1994-05-13 Active
GARETH JOHN BOOK IM SECURITY LIMITED Director 2018-05-15 CURRENT 2005-02-05 Active
GARETH JOHN BOOK RISKTEC SOLUTIONS (GLASGOW) LIMITED Director 2018-04-18 CURRENT 2005-02-16 Active - Proposal to Strike off
GARETH JOHN BOOK RISKTEC SOLUTIONS LIMITED Director 2010-04-06 CURRENT 2000-12-01 Active
STEPHEN JOHN LEWIS ENERGEN PERSONNEL LIMITED Director 2011-12-23 CURRENT 2005-07-06 Active - Proposal to Strike off
STEPHEN JOHN LEWIS ASTEC RESOURCE SOLUTIONS LIMITED Director 2011-12-23 CURRENT 2008-01-31 Active
STEPHEN JOHN LEWIS ONLINE RECRUITMENT LTD Director 2011-12-23 CURRENT 2006-10-10 Active - Proposal to Strike off
STEPHEN JOHN LEWIS ASTEC SERVICES LIMITED Director 2011-12-23 CURRENT 1994-05-13 Active
STEPHEN JOHN LEWIS RISKTEC SOLUTIONS (GLASGOW) LIMITED Director 2007-12-11 CURRENT 2005-02-16 Active - Proposal to Strike off
STEPHEN JOHN LEWIS RISKTEC SOLUTIONS LIMITED Director 2003-02-24 CURRENT 2000-12-01 Active
JOHN MANUEL LLAMBIAS ENERGEN PERSONNEL LIMITED Director 2011-12-23 CURRENT 2005-07-06 Active - Proposal to Strike off
JOHN MANUEL LLAMBIAS ASTEC RESOURCE SOLUTIONS LIMITED Director 2011-12-23 CURRENT 2008-01-31 Active
JOHN MANUEL LLAMBIAS ONLINE RECRUITMENT LTD Director 2011-12-23 CURRENT 2006-10-10 Active - Proposal to Strike off
JOHN MANUEL LLAMBIAS ASTEC SERVICES LIMITED Director 2011-12-23 CURRENT 1994-05-13 Active
JOHN MANUEL LLAMBIAS RISKTEC SOLUTIONS LIMITED Director 2010-04-06 CURRENT 2000-12-01 Active
ANDREW DAVID THOMPSON ENERGEN PERSONNEL LIMITED Director 2008-05-15 CURRENT 2005-07-06 Active - Proposal to Strike off
ANDREW DAVID THOMPSON ONLINE RECRUITMENT LTD Director 2008-05-15 CURRENT 2006-10-10 Active - Proposal to Strike off
ANDREW DAVID THOMPSON ASTEC RESOURCE SOLUTIONS LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
ANDREW DAVID THOMPSON ASTEC SERVICES LIMITED Director 2005-12-13 CURRENT 1994-05-13 Active

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
2019-12-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-05DS01Application to strike the company off the register
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-03SH20Statement by Directors
2019-07-03SH19Statement of capital on 2019-07-03 GBP 193.50
2019-07-03CAP-SSSolvency Statement dated 18/06/19
2019-07-03RES13Resolutions passed:
  • That, the share premium account cancelled 18/06/2019
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-05-15AP01DIRECTOR APPOINTED MR GARETH JOHN BOOK
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES HOY
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01PSC08Notification of a person with significant control statement
2017-08-01PSC09Withdrawal of a person with significant control statement on 2017-08-01
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REDHEAD
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 193.5
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-11-25AUDAUDITOR'S RESIGNATION
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 193.5
2015-08-06AR0119/07/15 ANNUAL RETURN FULL LIST
2015-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-23CH01Director's details changed for Stephen John Lewis on 2014-11-10
2014-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM PETER WALLACE on 2014-08-13
2014-11-03CH01Director's details changed for Alan James Hoy on 2014-08-04
2014-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 193.5
2014-08-05AR0119/07/14 ANNUAL RETURN FULL LIST
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS CHESTER
2014-06-17AUDAUDITOR'S RESIGNATION
2013-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-16AR0119/07/13 ANNUAL RETURN FULL LIST
2013-08-16CH01Director's details changed for Alan James Hoy on 2013-07-08
2012-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-23AR0119/07/12 FULL LIST
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REDHEAD / 23/12/2011
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID THOMPSON / 23/12/2011
2012-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM WALLACE / 23/12/2011
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES HOY / 23/12/2011
2012-07-20AA01PREVEXT FROM 31/10/2011 TO 31/12/2011
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 10 GEORGE STREET ALDERLEY EDGE CHESHIRE SK9 7EJ
2012-05-09MISCSECTION 519
2012-02-07AP01DIRECTOR APPOINTED STEVEN JOHN LEWIS
2012-01-27AP01DIRECTOR APPOINTED DR JOHN MANUEL LLAMBIAS
2012-01-11RES12VARYING SHARE RIGHTS AND NAMES
2012-01-11RES12VARYING SHARE RIGHTS AND NAMES
2012-01-11RES01ADOPT ARTICLES 23/12/2011
2012-01-11SH02SUB-DIVISION 23/12/11
2012-01-11TM02APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED
2012-01-11AP01DIRECTOR APPOINTED ALAN JAMES HOY
2012-01-11AP03SECRETARY APPOINTED GRAHAM WALLACE
2012-01-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-11SH0123/12/11 STATEMENT OF CAPITAL GBP 193.50
2011-11-04ANNOTATIONClarification
2011-11-04RP04SECOND FILING FOR FORM SH01
2011-10-12SH0121/09/11 STATEMENT OF CAPITAL GBP 192.60
2011-08-23AR0119/07/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-03AR0119/07/10 FULL LIST
2010-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-13SH0108/10/09 STATEMENT OF CAPITAL GBP 171.50
2009-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-12RES04NC INC ALREADY ADJUSTED 08/10/2009
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-09-18MISCSECTION 519
2009-07-27363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-05-18122S-DIV
2009-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-18RES13SUB-DIVISION 03/04/2009
2009-04-29122S-DIV
2009-04-29RES01ADOPT ARTICLES 03/04/2009
2009-04-29RES13SUBDIVISION 03/04/2009
2009-04-1588(2)AMENDING 88(2)
2009-04-14288aDIRECTOR APPOINTED JOHN REDHEAD
2009-04-1488(2)AD 06/04/09 GBP SI 45@0.1=4.5 GBP IC 123.3/127.8
2009-04-08288aDIRECTOR APPOINTED WILLIAM CHESTER
2009-04-08122S-DIV
2009-04-0888(2)AD 03/04/09 GBP SI 61@0.1=6.1 GBP IC 117.2/123.3
2009-04-0888(2)AD 03/04/09 GBP SI 172@0.1=17.2 GBP IC 100/117.2
2009-03-31363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS; AMEND
2009-03-31363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS; AMEND
2008-07-23363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-09-05363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-09-04288cSECRETARY'S PARTICULARS CHANGED
2007-06-28225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/10/06
2007-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-09-14395PARTICULARS OF MORTGAGE/CHARGE
2006-09-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06RES12VARYING SHARE RIGHTS AND NAMES
2006-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-02225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-02ELRESS366A DISP HOLDING AGM 24/07/06
2006-08-02288bDIRECTOR RESIGNED
2006-08-02ELRESS252 DISP LAYING ACC 24/07/06
2006-08-02ELRESS386 DISP APP AUDS 24/07/06
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASTEC GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2006-08-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND T/A ENTERPRISE FINANCE EUROPE
DEBENTURE 2006-08-25 Satisfied DAVID BARRACLOUGH
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ASTEC GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ASTEC GROUP LIMITED registering or being granted any patents
Domain Names

ASTEC GROUP LIMITED owns 2 domain names.

astecservices.co.uk   astecpower.co.uk  

Trademarks
We have not found any records of ASTEC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTEC GROUP 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ASTEC GROUP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ASTEC GROUP 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 GROUP 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 GROUP 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.