UKBizDB.co.uk

ASTLEY FACADES (UK) LIMITED

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

This company is commonly known as Astley Facades (uk) Limited. The company was founded 22 years ago and was given the registration number 04446431. The firm's registered office is in BURY. You can find them at Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ASTLEY FACADES (UK) LIMITED
Company Number:04446431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:23 May 2002
End of financial year:31 October 2015
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury, BL9 6DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, South Drive, Harrogate, England, HG2 8AT

Director27 October 2016Active
Cleveley Stables, 458 Allerton Road, Allerton, Liverpool, England, L18 9UU

Director27 October 2016Active
Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury, BL9 6DT

Director02 April 2015Active
32c Kenilworth Road, Bridge Of Allan, FK9 4EH

Secretary27 May 2002Active
Emperor House, 2 Emperor Way, Doxford International Business Park, Sunderland, England, SR3 3XR

Secretary08 October 2012Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary23 May 2002Active
32c Kenilworth Road, Bridge Of Allan, FK9 4EH

Director27 May 2002Active
Bow Chambers, Tib Lane, Manchester, England, M2 4JB

Director26 March 2015Active
Cleveley Stables, 458 Allerton Road, Allerton, Liverpool, England, L18 9UU

Director26 March 2015Active
Redland 64 Long Knowle Lane, Wednesfield, Wolverhampton, WV11 1JH

Director01 April 2004Active
Holly Farm, Chapel Lane, Cronton, WA8 4NX

Director28 May 2002Active
26, City Way Apartments, 33, City Road, Chester, United Kingdom, CH1 3AB

Director04 October 2012Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director23 May 2002Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-16Gazette

Gazette dissolved liquidation.

Download
2021-03-16Insolvency

Liquidation in administration move to dissolution.

Download
2020-10-16Insolvency

Liquidation in administration progress report.

Download
2020-03-09Insolvency

Liquidation in administration progress report.

Download
2020-02-27Insolvency

Liquidation in administration extension of period.

Download
2019-10-07Insolvency

Liquidation in administration progress report.

Download
2019-08-15Address

Change registered office address company with date old address new address.

Download
2019-04-15Insolvency

Liquidation in administration progress report.

Download
2019-03-08Insolvency

Liquidation in administration extension of period.

Download
2018-09-27Insolvency

Liquidation in administration progress report.

Download
2018-04-12Insolvency

Liquidation in administration progress report.

Download
2018-03-06Insolvency

Liquidation in administration extension of period.

Download
2017-09-28Insolvency

Liquidation in administration progress report.

Download
2017-05-26Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2017-05-08Insolvency

Liquidation in administration proposals.

Download
2017-03-17Address

Change registered office address company with date old address new address.

Download
2017-03-14Insolvency

Liquidation in administration appointment of administrator.

Download
2016-12-21Address

Change registered office address company with date old address new address.

Download
2016-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-01Officers

Appoint person director company with name date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-31Address

Change registered office address company with date old address new address.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-09-05Accounts

Accounts with accounts type full.

Download
2016-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.