This company is commonly known as Astec Int (nanotech) Ltd. The company was founded 10 years ago and was given the registration number 08640891. The firm's registered office is in GRIMSBY. You can find them at 107 Cleethorpe Road, , Grimsby, North East Lincs. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ASTEC INT (NANOTECH) LTD |
---|---|---|
Company Number | : | 08640891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 107 Cleethorpe Road, Grimsby, North East Lincs, DN31 3ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
107 Cleethorpe Road, Grimsby, DN31 3ER | Director | 28 August 2013 | Active |
107 Cleethorpe Road, Grimsby, England, DN31 3ER | Director | 01 June 2015 | Active |
107 Cleethorpe Road, Grimsby, DN31 3ER | Director | 06 August 2013 | Active |
3, Paddock Lane, Corsham, England, SN13 9NT | Director | 01 February 2016 | Active |
107 Cleethorpe Road, Grimsby, DN31 3ER | Director | 31 July 2016 | Active |
Imprint House, Wrightsway, Outer Circle Road, Lincoln, England, LN2 4JY | Director | 29 August 2013 | Active |
107 Cleethorpe Road, Grimsby, DN31 3ER | Director | 31 July 2016 | Active |
107 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER | Director | 29 August 2013 | Active |
Grange Insurance Consultants Ltd | ||
Notified on | : | 22 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 107, Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER |
Nature of control | : |
|
Galvin Broughton Trading Ltd | ||
Notified on | : | 22 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Cornwall Terrace, Woodhall Spa, United Kingdom, LN10 6TU |
Nature of control | : |
|
Mr Galvin David Broughton | ||
Notified on | : | 06 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | 107 Cleethorpe Road, Grimsby, DN31 3ER |
Nature of control | : |
|
Mr Steven Roy Weaver | ||
Notified on | : | 06 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Address | : | 107 Cleethorpe Road, Grimsby, DN31 3ER |
Nature of control | : |
|
Astec International Holdings Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 107 Cleethorpe Road, Grimsby, England, DN31 3ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Capital | Capital allotment shares. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.