UKBizDB.co.uk

ASTEK INNOVATIONS LIMITED

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

This company is commonly known as Astek Innovations Limited. The company was founded 20 years ago and was given the registration number 05097602. The firm's registered office is in ALTRINCHAM. You can find them at Astek House Atlantic Street, Broadheath, Altrincham, Cheshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:ASTEK INNOVATIONS LIMITED
Company Number:05097602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Astek House Atlantic Street, Broadheath, Altrincham, Cheshire, England, WA14 5DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Astek House, Atlantic Street, Broadheath, Altrincham, England, WA14 5DH

Secretary11 November 2019Active
Astek House, Atlantic Street, Broadheath, Altrincham, England, WA14 5DH

Director11 November 2019Active
26 Grey Road, Altrincham, WA14 4BU

Secretary07 April 2004Active
One Fleet Place, Fleet Place, London, England, EC4M 7WS

Secretary05 November 2018Active
2260, Wendt Street, Algonquin, United States,

Secretary02 May 2019Active
Astek House, Atlantic Street,, Broadheath, Altrincham, WA14 5DH

Secretary08 July 2010Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 April 2004Active
26 Grey Road, Altrincham, WA14 4BU

Director09 November 2004Active
The Jordan Company, 399 Park Avenue, 30th Floor, New York, United States, NY 10022

Director05 November 2018Active
One Fleet Place, Fleet Place, London, England, EC4M 7WS

Director05 November 2018Active
Chelsea House, Woodgate Crescent, Northwood, HA6 3RB

Director09 November 2004Active
2260, Wendt Street, Algonquin, United States,

Director02 May 2019Active
2260, Wendt Street, Algonquin, United States,

Director02 May 2019Active
13 Park Avenue, Hale, Altrincham, WA15 9DL

Director07 April 2004Active
One Fleet Place, Fleet Place, London, England, EC4M 7WS

Director08 July 2010Active
13 Park Avenue, Altrincham, WA15 9DL

Director04 October 2004Active
4 Fairhaven Avenue, Whitefield, Manchester, M45 7QG

Director04 October 2004Active
Young Innovations, Inc., 2260 Wendt St., Algonquin, Illinois, United States, IL 60102

Director05 November 2018Active
The Jordan Company, 399 Park Avenue, 30th Floor, New York, United States, NY 10022

Director05 November 2018Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director07 April 2004Active

People with Significant Control

Mr Dan Garrick
Notified on:11 November 2019
Status:Active
Date of birth:August 1968
Nationality:American
Country of residence:England
Address:Astek House, Atlantic Street, Altrincham, England, WA14 5DH
Nature of control:
  • Significant influence or control
Mr Christopher Roth
Notified on:02 May 2019
Status:Active
Date of birth:December 1971
Nationality:American
Country of residence:England
Address:Astek House, Atlantic Street, Altrincham, England, WA14 5DH
Nature of control:
  • Significant influence or control
Mr Andrew Jones
Notified on:02 May 2019
Status:Active
Date of birth:February 1988
Nationality:American
Country of residence:England
Address:Astek House, Atlantic Street, Altrincham, England, WA14 5DH
Nature of control:
  • Significant influence or control
Y.I. Europe Limited
Notified on:05 November 2018
Status:Active
Country of residence:England
Address:C/O Laytons Llp, 2 More London Riverside, London,, More London Riverside, London, England, SE1 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Alan Julian Segal
Notified on:07 April 2017
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:One Fleet Place, Fleet Place, London, England, EC4M 7WS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marilyn Joy Segal
Notified on:07 April 2017
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:One Fleet Place, Fleet Place, London, England, EC4M 7WS
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Gazette

Gazette filings brought up to date.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-08-24Accounts

Accounts with accounts type small.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type small.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-12-12Officers

Appoint person secretary company with name date.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Accounts

Change account reference date company current shortened.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Officers

Appoint person secretary company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.