This company is commonly known as Astec Europe Limited. The company was founded 64 years ago and was given the registration number 00644867. The firm's registered office is in BRIERLEY HILL. You can find them at 4 Harbour Buildings Waterfront West, Dudley Road, Barberry House, Ground Floor, Brierley Hill, West Midlands. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | ASTEC EUROPE LIMITED |
---|---|---|
Company Number | : | 00644867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Harbour Buildings Waterfront West, Dudley Road, Barberry House, Ground Floor, Brierley Hill, West Midlands, England, DY5 1LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hitek Power Building, Hawthorn Road, Littlehampton, England, BN17 7LT | Secretary | 07 September 2023 | Active |
Hitek Power Building, Hawthorn Road, Littlehampton, England, BN17 7LT | Director | 07 September 2023 | Active |
Hitek Power Building, Hawthorn Road, Littlehampton, England, BN17 7LT | Director | 15 March 2023 | Active |
3rd Floor B3 Ventris Place, 19-23 Ventris Road, Hong Kong, FOREIGN | Secretary | 05 December 1996 | Active |
157 Barrs Road, Cradley Heath, B64 7EX | Secretary | 26 May 2004 | Active |
35 Hobbs Park, St Leonards, Ringwood, BH24 2PU | Secretary | 01 April 1999 | Active |
23 Kinver Drive, Hagley, DY9 0GZ | Secretary | 08 February 2000 | Active |
10 Bowling Green Road, Wollaston, Stourbridge, DY8 3TT | Secretary | - | Active |
Apartment 1975 Tower 13, Hong Kong Parkview, 88 Tai Tam Reservoir Road, FOREIGN | Director | 06 June 1995 | Active |
87 Prospect Lane, Solihull, B91 1HS | Director | - | Active |
14d Barnton Court, Kowloon, Hong Kong, FOREIGN | Director | - | Active |
4 Harbour Buildings, Waterfront West, Dudley Road, Barberry House, Ground Floor, Brierley Hill, England, DY5 1LN | Director | 01 October 2017 | Active |
10n890 York Lane, Elgin, Illinois, Usa, | Director | 01 August 2003 | Active |
Hitek Power Building, Hawthorn Road, Littlehampton, England, BN17 7LT | Director | 01 October 2017 | Active |
23 Kinver Drive, Hagley, DY9 0GZ | Director | - | Active |
13529 Western Park Drive, Town And Country, Mo, Usa, | Director | 15 June 1998 | Active |
Astec House, Waterfront Business Park, Merry Hill, Dudley, DY5 1LX | Director | 06 April 2013 | Active |
Hitek Power Building, Hawthorn Road, Littlehampton, England, BN17 7LT | Director | 31 October 2019 | Active |
25 Queen Street, Middlewich, CW10 9AR | Director | - | Active |
Unit 8, Waterfront Business Park, Merry Hill, Dudley, DY5 1LX | Director | 01 April 2014 | Active |
Hitek Power Building, Hawthorn Road, Littlehampton, England, BN17 7LT | Director | 15 April 2022 | Active |
193y Port Trinity Place, Newport Beach, California, 92660 | Director | 26 June 2001 | Active |
4 Harbour Buildings, Waterfront West, Dudley Road, Barberry House, Ground Floor, Brierley Hill, England, DY5 1LN | Director | 01 January 2016 | Active |
Suite 2004 Parkside, Pacific Co 88 Queensway, Hong Kong, Hong Kong, FOREIGN | Director | - | Active |
Dd 289 Lot 988 Ko Tong Village, Sai Kung, Hong Kong, Hong Kong, | Director | - | Active |
Mirroware Manufacturing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 8, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type small. | Download |
2023-09-08 | Officers | Appoint person secretary company with name date. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Officers | Termination secretary company with name termination date. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type small. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type full. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.