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.
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 | : |
|
Registered Address | : | 2 Chesterfield Buildings Westbourne Place, Clifton, Bristol, BS8 1RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Lovells Mill, Sutton Hill Road Bishop Sutton, Bristol, BS39 5UT | Secretary | 18 August 2000 | Active |
2 Chesterfield Buildings, Westbourne Place, Clifton, Bristol, BS8 1RU | Director | 01 April 2021 | Active |
2 Lovells Mill, Sutton Hill Road, Bishop Sutton, Bristol, England, BS39 5UT | Director | 06 April 2016 | Active |
2 Lovells Mill, Sutton Hill Road Bishop Sutton, Bristol, BS39 5UT | Director | - | Active |
15 Foxcombe Road, Whitchurch, Bristol, BS14 0JT | Secretary | 30 July 1997 | Active |
56 Silver Birch Close, Little Stoke, Bristol, BS12 6RN | Secretary | - | Active |
37 Stonehill, Hanham, Bristol, BS15 3HP | Secretary | 18 August 2000 | Active |
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 | Director | 06 April 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-19 | Incorporation | Memorandum articles. | Download |
2021-11-19 | Resolution | Resolution. | Download |
2021-11-19 | Change of constitution | Statement of companys objects. | Download |
2021-11-18 | Capital | Capital variation of rights attached to shares. | Download |
2021-11-18 | Capital | Capital name of class of shares. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Resolution | Resolution. | Download |
2020-12-24 | Capital | Capital return purchase own shares. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Officers | Termination secretary company with name termination date. | Download |
2020-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.