UKBizDB.co.uk

ASTONRAY LIMITED

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

This company is commonly known as Astonray Limited. The company was founded 16 years ago and was given the registration number 06433462. The firm's registered office is in CARDIFF. You can find them at 46-48 Station Road, Llanishen, Cardiff, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ASTONRAY LIMITED
Company Number:06433462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:46-48 Station Road, Llanishen, Cardiff, Wales, CF14 5LU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46-48, Station Road, Llanishen, Cardiff, Wales, CF14 5LU

Director31 October 2017Active
46-48, Station Road, Llanishen, Cardiff, Wales, CF14 5LU

Director31 October 2017Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary21 November 2007Active
46-48, Station Road, Llanishen, Cardiff, Wales, CF14 5LU

Secretary21 November 2007Active
48, Clos Llysfaen, Lisvane, Cardiff, CF14 0UP

Director21 November 2007Active
46-48, Station Road, Llanishen, Cardiff, Wales, CF14 5LU

Director21 November 2007Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director21 November 2007Active

People with Significant Control

Fixture Integration Limited
Notified on:31 October 2017
Status:Active
Country of residence:Wales
Address:46-48, Station Road, Cardiff, Wales, CF14 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Halecade Ltd
Notified on:31 October 2017
Status:Active
Country of residence:Wales
Address:46-48, Station Road, Cardiff, Wales, CF14 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ellen Louise Mills
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:Wales
Address:46-48, Station Road, Cardiff, Wales, CF14 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Timothy Charles Mills
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:Wales
Address:46-48, Station Road, Cardiff, Wales, CF14 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 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
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-11-07Officers

Termination secretary company with name termination date.

Download
2017-01-04Address

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

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Officers

Change person secretary company with change date.

Download
2015-12-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.