Birkenhead
Merseyside
CH41 5AR
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Robert Ferguson Nelson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Regent Road Wallasey Village Wirral CH45 8JU Wales |
Secretary Name | Frederick Alan Smitheman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Belgrave Drive Ellesmere Port Cheshire CH65 7EL Wales |
Director Name | Mr John Christopher McInerney |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 27 August 2012) |
Role | Sales Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Hamilton Street Birkenhead Wirral CH41 5HZ Wales |
Director Name | Mr John Philip Wicklow |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Website | astral-uct.com |
---|
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | John Philip Wicklow 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
29 July 2009 | Delivered on: 30 July 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 July 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
12 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 May 2016 | Termination of appointment of John Philip Wicklow as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of John Philip Wicklow as a director on 20 May 2016 (1 page) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
13 February 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
13 February 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
13 January 2016 | Appointment of Mr John Philip Wicklow as a director on 30 June 2015 (2 pages) |
13 January 2016 | Appointment of Mr John Philip Wicklow as a director on 30 June 2015 (2 pages) |
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
17 April 2015 | Termination of appointment of John Philip Wicklow as a director on 16 April 2015 (1 page) |
17 April 2015 | Termination of appointment of John Philip Wicklow as a director on 16 April 2015 (1 page) |
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
29 April 2014 | Director's details changed for Mr Garry Michael Deane on 31 March 2014 (2 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Mr Garry Michael Deane on 31 March 2014 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
14 March 2014 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ England on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ England on 14 March 2014 (1 page) |
9 April 2013 | Director's details changed for Mr John Philip Wicklow on 1 January 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr John Philip Wicklow on 1 January 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr John Philip Wicklow on 1 January 2013 (2 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
3 January 2013 | Appointment of Mr Garry Michael Deane as a director (2 pages) |
3 January 2013 | Appointment of Mr Garry Michael Deane as a director (2 pages) |
20 September 2012 | Termination of appointment of John Mcinerney as a director (1 page) |
20 September 2012 | Termination of appointment of John Mcinerney as a director (1 page) |
16 August 2012 | Appointment of Mr John Philip Wicklow as a director (2 pages) |
16 August 2012 | Appointment of Mr John Philip Wicklow as a director (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
29 September 2011 | Appointment of Mr John Christopher Mcinerney as a director (2 pages) |
29 September 2011 | Appointment of Mr John Christopher Mcinerney as a director (2 pages) |
23 September 2011 | Termination of appointment of Robert Nelson as a director (1 page) |
23 September 2011 | Termination of appointment of Robert Nelson as a director (1 page) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
16 December 2010 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
23 November 2010 | Termination of appointment of Frederick Smitheman as a secretary (1 page) |
23 November 2010 | Termination of appointment of Frederick Smitheman as a secretary (1 page) |
12 July 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
12 July 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 April 2009 | Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 April 2009 | Appointment terminated director christine avis (1 page) |
14 April 2009 | Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 April 2009 | Director appointed robert ferguson nelson (2 pages) |
14 April 2009 | Secretary appointed frederick alan smitheman (2 pages) |
14 April 2009 | Appointment terminated director christine avis (1 page) |
14 April 2009 | Secretary appointed frederick alan smitheman (2 pages) |
14 April 2009 | Director appointed robert ferguson nelson (2 pages) |
31 March 2009 | Incorporation (12 pages) |
31 March 2009 | Incorporation (12 pages) |