UKBizDB.co.uk

AST PROPERTIES (WIRRAL) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Tannery Court, Tanners Lane, Warrington, England, WA2 7NR

Secretary20 February 2019Active
Tannery Court, Tanners Lane, Warrington, United Kingdom, WA2 7NA

Director26 February 2016Active
Tannery Court, Tanners Lane, Warrington, United Kingdom, WA2 7NA

Director26 February 2016Active
Tannery Court, Tanners Lane, Warrington, England, WA2 7NR

Secretary11 March 2016Active
Tannery Court, Tanners Lane, Warrington, United Kingdom, WA2 7NA

Director26 February 2016Active
Tannery Court, Tanners Lane, Warrington, United Kingdom, WA2 7NA

Director26 February 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Persons with significant control

Change to a person with significant control.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-03-17Officers

Appoint person secretary company with name date.

Download
2019-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Officers

Termination secretary company with name termination date.

Download
2019-02-21Persons with significant control

Change to a person with significant control.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Accounts

Change account reference date company previous extended.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.