UKBizDB.co.uk

ASTEC INT (NANOTECH) LTD

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:107 Cleethorpe Road, Grimsby, North East Lincs, DN31 3ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107 Cleethorpe Road, Grimsby, DN31 3ER

Director28 August 2013Active
107 Cleethorpe Road, Grimsby, England, DN31 3ER

Director01 June 2015Active
107 Cleethorpe Road, Grimsby, DN31 3ER

Director06 August 2013Active
3, Paddock Lane, Corsham, England, SN13 9NT

Director01 February 2016Active
107 Cleethorpe Road, Grimsby, DN31 3ER

Director31 July 2016Active
Imprint House, Wrightsway, Outer Circle Road, Lincoln, England, LN2 4JY

Director29 August 2013Active
107 Cleethorpe Road, Grimsby, DN31 3ER

Director31 July 2016Active
107 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER

Director29 August 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Capital

Capital allotment shares.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2017-11-06Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.