Warning: file_put_contents(c/93553498ca87a52fc9e5e447e69b1f04.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Astoria Ironmongery Limited, BH31 6JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASTORIA IRONMONGERY LIMITED

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

This company is commonly known as Astoria Ironmongery Limited. The company was founded 5 years ago and was given the registration number 12016506. The firm's registered office is in VERWOOD. You can find them at 30 Margards Lane, , Verwood, Dorset. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:ASTORIA IRONMONGERY LIMITED
Company Number:12016506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:30 Margards Lane, Verwood, Dorset, United Kingdom, BH31 6JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Ropley Road, Bournemouth, England, BH7 6RU

Director01 August 2019Active
18, Ropley Road, Bournemouth, England, BH7 6RU

Director01 August 2019Active
Unity Chambers, 34 High East Street, Dorchester, England, DT1 1HA

Director24 May 2019Active

People with Significant Control

Mrs Zoe Louise Corlick
Notified on:01 August 2019
Status:Active
Date of birth:April 1975
Nationality:English
Country of residence:England
Address:18, Ropley Road, Bournemouth, England, BH7 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Corlick
Notified on:01 August 2019
Status:Active
Date of birth:June 1970
Nationality:English
Country of residence:England
Address:18, Ropley Road, Bournemouth, England, BH7 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Fabian O'Kelly
Notified on:24 May 2019
Status:Active
Date of birth:February 1947
Nationality:Irish
Country of residence:United Kingdom
Address:30, Margards Lane, Verwood, United Kingdom, BH31 6JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Address

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

Download
2022-02-08Address

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

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-03Persons with significant control

Notification of a person with significant control.

Download
2019-08-03Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-05-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.