UKBizDB.co.uk

ASTRA ELECTRICAL CONTRACTORS LIMITED

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

This company is commonly known as Astra Electrical Contractors Limited. The company was founded 38 years ago and was given the registration number 02001226. The firm's registered office is in BRISTOL. You can find them at 2 Chesterfield Buildings Westbourne Place, Clifton, Bristol, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ASTRA ELECTRICAL CONTRACTORS LIMITED
Company Number:02001226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:2 Chesterfield Buildings Westbourne Place, Clifton, Bristol, BS8 1RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lovells Mill, Sutton Hill Road Bishop Sutton, Bristol, BS39 5UT

Secretary18 August 2000Active
2 Chesterfield Buildings, Westbourne Place, Clifton, Bristol, BS8 1RU

Director01 April 2021Active
2 Lovells Mill, Sutton Hill Road, Bishop Sutton, Bristol, England, BS39 5UT

Director06 April 2016Active
2 Lovells Mill, Sutton Hill Road Bishop Sutton, Bristol, BS39 5UT

Director-Active
15 Foxcombe Road, Whitchurch, Bristol, BS14 0JT

Secretary30 July 1997Active
56 Silver Birch Close, Little Stoke, Bristol, BS12 6RN

Secretary-Active
37 Stonehill, Hanham, Bristol, BS15 3HP

Secretary18 August 2000Active
32 Longway Avenue, Whitchurch, Bristol, BS14 0DL

Director-Active
56 Silver Birch Close, Little Stoke, Bristol, BS12 6RN

Director-Active
18a, Beaconlea, Hanham, Bristol, England, BS15 8NX

Director-Active
18a, Beaconlea, Hanham, Bristol, England, BS15 8NX

Director06 April 2016Active

People with Significant Control

Mr Callum Andrew Bartlett
Notified on:01 April 2021
Status:Active
Date of birth:March 1993
Nationality:British
Address:2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Catherine Ellen Bartlett
Notified on:23 November 2020
Status:Active
Date of birth:April 1962
Nationality:British
Address:2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Martin
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Ian Bartlett
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-19Incorporation

Memorandum articles.

Download
2021-11-19Resolution

Resolution.

Download
2021-11-19Change of constitution

Statement of companys objects.

Download
2021-11-18Capital

Capital variation of rights attached to shares.

Download
2021-11-18Capital

Capital name of class of shares.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-01-28Resolution

Resolution.

Download
2020-12-24Capital

Capital return purchase own shares.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Termination secretary company with name termination date.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.