This company is commonly known as Asta Group Limited. The company was founded 28 years ago and was given the registration number 03120941. The firm's registered office is in LONDON. You can find them at 66 Clifton Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ASTA GROUP LIMITED |
---|---|---|
Company Number | : | 03120941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Clifton Street, London, England, EC2A 4HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkway House, Pegasus Way, Haddenham Business Park, Haddenham, England, HP17 8LJ | Director | 23 September 2020 | Active |
5 Bluebell Close, Hemel Hempstead, HP1 2DH | Secretary | 15 December 2006 | Active |
Levee House Pale Meadow Road, Bridgnorth, WV15 6BE | Secretary | 01 November 1995 | Active |
Broomecroft, Marshbrook, Church Stretton, SY6 6QE | Secretary | 04 March 1998 | Active |
Cholesbury House Shire Lane, Cholesbury, Tring, HP23 6NA | Director | 09 January 1996 | Active |
66, Clifton Street, London, England, EC2A 4HB | Director | 22 June 2015 | Active |
8 Marsworth Avenue, Pinner, HA5 4UB | Director | 15 December 2006 | Active |
Keeway, Ferry Road, Creek Sea, Burnham On Crouch, United Kingdom, CM0 8PL | Director | 09 May 2013 | Active |
Keeway, Ferry Road, Creeksea, Burnham On Crouch, CM0 8PL | Director | 15 December 2006 | Active |
Whistamere, Farmcote, Claverley, WV5 7AF | Director | 01 November 1995 | Active |
66, Clifton Street, London, England, EC2A 4HB | Director | 23 September 2020 | Active |
113 Buchanan Gardens, London, NW10 5AA | Director | 09 January 1996 | Active |
4 Lower Farm Gate, Upton, Aylesbury, HP17 8UA | Director | 09 January 1996 | Active |
Rickstones 7 Woodbank Drive, Shrewsbury, SY3 8RW | Director | 01 November 1995 | Active |
9 Boswick Lane, Dudswell, Berkhamsted, HP4 3TH | Director | 01 January 1999 | Active |
Eleco Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Parkway House, Pegasus Way, Haddenham Business Park, Pegasus Way, Aylesbury, England, HP17 8LJ |
Nature of control | : |
|
Elecosoft Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Parkway House, Pegasus Way, Haddenham, England, HP17 8LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Officers | Change person director company with change date. | Download |
2021-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-01-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Officers | Appoint person director company with name date. | Download |
2020-09-24 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.