UKBizDB.co.uk

AST HOLDINGS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ast Holdings (uk) Limited. The company was founded 22 years ago and was given the registration number 04423263. The firm's registered office is in TELFORD. You can find them at Coppice House, Halesfield 7, Telford, Shropshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AST HOLDINGS (UK) LIMITED
Company Number:04423263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Coppice House, Halesfield 7, Telford, Shropshire, England, TF7 4NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coppice House, Halesfield 7, Telford, England, TF7 4NA

Director30 April 2002Active
Coppice House, Halesfield 7, Telford, England, TF7 4NA

Secretary30 April 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 April 2002Active
Coppice House, Halesfield 7, Telford, England, TF7 4NA

Director30 April 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 April 2002Active

People with Significant Control

Alr Rentals Limited
Notified on:28 September 2022
Status:Active
Country of residence:England
Address:Coppice House, Halesfield 7, Telford, England, TF7 4NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Crestleigh Homes Ltd
Notified on:10 June 2022
Status:Active
Country of residence:England
Address:61, Lawley Gate, Telford, England, TF4 2NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lord Attrill Shaw Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Coppice House, Halesfield 7, Telford, England, TF7 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leonie Anastasia Hammonds
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Coppice House, Halesfield 7, Telford, England, TF7 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Officers

Termination secretary company.

Download
2023-08-09Officers

Termination director company.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination secretary company with name termination date.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Officers

Change person secretary company with change date.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-23Officers

Change person secretary company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.