Warning: file_put_contents(c/4f93c56afba8707b414798c070b60b24.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Astec Communications Limited, RG14 2FN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASTEC COMMUNICATIONS LIMITED

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

This company is commonly known as Astec Communications Limited. The company was founded 38 years ago and was given the registration number 02023193. The firm's registered office is in NEWBURY. You can find them at Vodafone House, The Connection, Newbury, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ASTEC COMMUNICATIONS LIMITED
Company Number:02023193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1986
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary01 April 2013Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director23 February 2021Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director02 April 2019Active
The Old Granary, Brimpsfield, Gloucester, GL4 8LD

Secretary-Active
Vodafone House, The Connection, Newbury, RG14 2FN

Secretary21 February 2006Active
3 Cochran Close, Churchdown, Gloucester, GL3 2NA

Secretary-Active
Vodafone House, The Connection, Newbury, RG14 2FN

Secretary03 December 2001Active
Bracken House, Bunces Shaw Farley Hill, Reading, RG7 1UU

Secretary03 February 1997Active
Vodafone House, The Connection, Newbury, England, RG14 2FN

Secretary23 May 2008Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 August 2007Active
Lantern House, 4a Queens Gate Place, London, SW7 5NT

Director01 July 1997Active
Lindfield Faringdon Road, Abingdon, OX14 1BD

Director01 January 1997Active
Honeysuckle Cottage, Sutton Lane Sutton, Witney, OX29 5RU

Director01 July 1997Active
21 South Street, Oxford, OX2 0BE

Director06 April 1999Active
Flat 10 Rushworth House, Enborne Lodge Lane, Newbury, RG14 6RH

Director01 April 2002Active
1 The Hollyhocks, Reading Road, Harwell, Didcot, OX11 0LX

Director22 August 2003Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 August 2004Active
The Old Granary, Brimpsfield, Gloucester, GL4 8LD

Director-Active
Hockets, Oriental Road, Sunninghill, SL5 7AZ

Director01 July 1997Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director30 July 2013Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 December 2007Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director30 November 2010Active
Herons Cottage, Ferry Lane, Medmenham, Marlow, SL7 2EZ

Director01 July 1997Active
Crowshott, Highclere, Newbury, RG20 9RY

Director03 February 1997Active
61 Bathurst Mews, London, W2 2SB

Director02 November 1998Active
The Oxdrove House, Burghclere, Newbury, RG20 9HJ

Director10 April 2001Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director30 April 1997Active
2 Saint Katherines, Winterbourne Bassett, Swindon, SN4 9QG

Director31 March 2000Active
12 Churchview Drive, Barnwood, Gloucester, GL4 7ES

Director-Active
2 Alcotts Green, Sandhurst, Gloucester, GL2 9PE

Director-Active
Clematis Cottage, Old Warwick Road Rowington, Warwick, CV35 7AA

Director20 October 1997Active
Yardley School Lane, Seer Green, Beaconsfield, HP9 2QJ

Director15 February 1999Active
23 Manilla Road, Clifton, Bristol, BS8 4EB

Director01 April 2002Active
Moorlands, Harrow Road West, Dorking, RH4 3BH

Director01 May 2007Active
Coach House Adbury Park, Adbury, Newbury, RG15 8HB

Director05 September 1994Active

People with Significant Control

Vodafone Retail (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.