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.
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 | : |
|
Registered Address | : | Astek House Atlantic Street, Broadheath, Altrincham, Cheshire, England, WA14 5DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Astek House, Atlantic Street, Broadheath, Altrincham, England, WA14 5DH | Secretary | 11 November 2019 | Active |
Astek House, Atlantic Street, Broadheath, Altrincham, England, WA14 5DH | Director | 11 November 2019 | Active |
26 Grey Road, Altrincham, WA14 4BU | Secretary | 07 April 2004 | Active |
One Fleet Place, Fleet Place, London, England, EC4M 7WS | Secretary | 05 November 2018 | Active |
2260, Wendt Street, Algonquin, United States, | Secretary | 02 May 2019 | Active |
Astek House, Atlantic Street,, Broadheath, Altrincham, WA14 5DH | Secretary | 08 July 2010 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 07 April 2004 | Active |
26 Grey Road, Altrincham, WA14 4BU | Director | 09 November 2004 | Active |
The Jordan Company, 399 Park Avenue, 30th Floor, New York, United States, NY 10022 | Director | 05 November 2018 | Active |
One Fleet Place, Fleet Place, London, England, EC4M 7WS | Director | 05 November 2018 | Active |
Chelsea House, Woodgate Crescent, Northwood, HA6 3RB | Director | 09 November 2004 | Active |
2260, Wendt Street, Algonquin, United States, | Director | 02 May 2019 | Active |
2260, Wendt Street, Algonquin, United States, | Director | 02 May 2019 | Active |
13 Park Avenue, Hale, Altrincham, WA15 9DL | Director | 07 April 2004 | Active |
One Fleet Place, Fleet Place, London, England, EC4M 7WS | Director | 08 July 2010 | Active |
13 Park Avenue, Altrincham, WA15 9DL | Director | 04 October 2004 | Active |
4 Fairhaven Avenue, Whitefield, Manchester, M45 7QG | Director | 04 October 2004 | Active |
Young Innovations, Inc., 2260 Wendt St., Algonquin, Illinois, United States, IL 60102 | Director | 05 November 2018 | Active |
The Jordan Company, 399 Park Avenue, 30th Floor, New York, United States, NY 10022 | Director | 05 November 2018 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 07 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Gazette | Gazette filings brought up to date. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-08-24 | Accounts | Accounts with accounts type small. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type small. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type small. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type small. | Download |
2019-12-12 | Officers | Appoint person secretary company with name date. | Download |
2019-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Termination secretary company with name termination date. | Download |
2019-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-01 | Accounts | Change account reference date company current shortened. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-15 | Officers | Appoint person secretary company with name date. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.