This company is commonly known as Ast Properties (wirral) Limited. The company was founded 8 years ago and was given the registration number 10027582. The firm's registered office is in WARRINGTON. You can find them at Tannery Court, Tanners Lane, Warrington, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | AST PROPERTIES (WIRRAL) LIMITED |
---|---|---|
Company Number | : | 10027582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2016 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tannery Court, Tanners Lane, Warrington, Cheshire, United Kingdom, WA2 7NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tannery Court, Tanners Lane, Warrington, England, WA2 7NR | Secretary | 20 February 2019 | Active |
Tannery Court, Tanners Lane, Warrington, United Kingdom, WA2 7NA | Director | 26 February 2016 | Active |
Tannery Court, Tanners Lane, Warrington, United Kingdom, WA2 7NA | Director | 26 February 2016 | Active |
Tannery Court, Tanners Lane, Warrington, England, WA2 7NR | Secretary | 11 March 2016 | Active |
Tannery Court, Tanners Lane, Warrington, United Kingdom, WA2 7NA | Director | 26 February 2016 | Active |
Tannery Court, Tanners Lane, Warrington, United Kingdom, WA2 7NA | Director | 26 February 2016 | Active |
Tad Freight Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Port Centre, Alexandra Road, Dublin 1, United Kingdom, |
Nature of control | : |
|
Mr Sebastian Matthew Gardiner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tannery Court, Tanners Lane, Warrington, England, WA2 7N |
Nature of control | : |
|
Mr Andrew Stephen Mclaughlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tannery Court, Tanners Lane, Warrington, United Kingdom, WA2 7NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-03-17 | Officers | Appoint person secretary company with name date. | Download |
2019-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Officers | Termination secretary company with name termination date. | Download |
2019-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-21 | Officers | Change person director company with change date. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Accounts | Change account reference date company previous extended. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.