UKBizDB.co.uk

ASTEELFLASH (BEDFORD) LIMITED

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

This company is commonly known as Asteelflash (bedford) Limited. The company was founded 36 years ago and was given the registration number 02128323. The firm's registered office is in BEDFORD. You can find them at Units 1 & 2, St Martins Business Centre St Martins Way, Bedford, Bedfordshire. This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:ASTEELFLASH (BEDFORD) LIMITED
Company Number:02128323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:Units 1 & 2, St Martins Business Centre St Martins Way, Bedford, Bedfordshire, MK42 0LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1, & 2, St Martins Business Centre St Martins Way, Bedford, MK42 0LF

Director20 July 2022Active
Units 1, & 2, St Martins Business Centre St Martins Way, Bedford, MK42 0LF

Director12 December 2023Active
12, Schwarzdornweg, Bad Hersfeld, Germany, 36251

Director21 January 2020Active
Units 1, & 2, St Martins Business Centre St Martins Way, Bedford, MK42 0LF

Director12 December 2023Active
17 Farnham Way, Bedford, MK41 8RE

Secretary05 February 1996Active
33 Meadowside Road, Sandford, Crediton, EX17 4NN

Secretary-Active
75 Avenue De La Chataigneraie, Rugil Malmaison, France,

Director01 November 2008Active
8 Brett Drive, Bromham, Bedford, MK43 8RF

Director01 April 2002Active
33, Boulevard De L'Est, Le Raincy, France, 93340

Director21 January 2020Active
8 Rue Paul Cezanne, Neuilly Plaisance, 93360

Director24 January 2008Active
10 Villiers Crescent, Jersey Farm, St Albans, AL4 9HY

Director02 January 2002Active
8 Rue Jardin, Egreville, France,

Director24 July 2008Active
2-1, 2-1, 11f, Lane 105, Sec.1, Beiyi Rd, Xindian Dist., Taiwan,

Director09 December 2020Active
167, Yale Road, Willenhall, WV13 2JR

Director01 November 2008Active
17 Farnham Way, Bedford, MK41 8RE

Director-Active
33 Meadowside Road, Sandford, Crediton, EX17 4NN

Director05 February 1996Active
50 Oliver Street, Ampthill, Bedford, MK45 2SD

Director01 October 1996Active
Camelia Cottage, Station Road, Isfield, Uckfield, TN22 5XS

Director08 January 2007Active

People with Significant Control

Mr Neil Stuart Mincher
Notified on:01 October 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Units 1, & 2, Bedford, MK42 0LF
Nature of control:
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-15Accounts

Legacy.

Download
2021-09-15Other

Legacy.

Download
2021-09-15Other

Legacy.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-11-02Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2020-11-02Accounts

Legacy.

Download
2020-11-02Other

Legacy.

Download
2020-11-02Other

Legacy.

Download
2020-08-24Other

Legacy.

Download
2020-08-24Other

Legacy.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.