UKBizDB.co.uk

ASTA GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:66 Clifton Street, London, England, EC2A 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkway House, Pegasus Way, Haddenham Business Park, Haddenham, England, HP17 8LJ

Director23 September 2020Active
5 Bluebell Close, Hemel Hempstead, HP1 2DH

Secretary15 December 2006Active
Levee House Pale Meadow Road, Bridgnorth, WV15 6BE

Secretary01 November 1995Active
Broomecroft, Marshbrook, Church Stretton, SY6 6QE

Secretary04 March 1998Active
Cholesbury House Shire Lane, Cholesbury, Tring, HP23 6NA

Director09 January 1996Active
66, Clifton Street, London, England, EC2A 4HB

Director22 June 2015Active
8 Marsworth Avenue, Pinner, HA5 4UB

Director15 December 2006Active
Keeway, Ferry Road, Creek Sea, Burnham On Crouch, United Kingdom, CM0 8PL

Director09 May 2013Active
Keeway, Ferry Road, Creeksea, Burnham On Crouch, CM0 8PL

Director15 December 2006Active
Whistamere, Farmcote, Claverley, WV5 7AF

Director01 November 1995Active
66, Clifton Street, London, England, EC2A 4HB

Director23 September 2020Active
113 Buchanan Gardens, London, NW10 5AA

Director09 January 1996Active
4 Lower Farm Gate, Upton, Aylesbury, HP17 8UA

Director09 January 1996Active
Rickstones 7 Woodbank Drive, Shrewsbury, SY3 8RW

Director01 November 1995Active
9 Boswick Lane, Dudswell, Berkhamsted, HP4 3TH

Director01 January 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-09Address

Change registered office address company with date old address new address.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-01-01Persons with significant control

Change to a person with significant control.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.