UKBizDB.co.uk

ASTRA ENGINEERING PRODUCTS LIMITED

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

This company is commonly known as Astra Engineering Products Limited. The company was founded 33 years ago and was given the registration number 02542704. The firm's registered office is in BIRMINGHAM. You can find them at Queens Road, Aston, Birmingham, West Midlands. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:ASTRA ENGINEERING PRODUCTS LIMITED
Company Number:02542704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1990
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Queens Road, Aston, Birmingham, West Midlands, B6 7NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

Director05 November 2020Active
Queens Road, Aston, Birmingham, B6 7NH

Secretary-Active
Queens Road, Aston, Birmingham, B6 7NH

Director05 November 2020Active
Queens Road, Aston, Birmingham, B6 7NH

Director05 November 2020Active
Queens Road, Aston, Birmingham, B6 7NH

Director-Active
7 Wayfield Drive, Parkside, Stafford, ST16 1TP

Director-Active

People with Significant Control

Knighton Holdings Ltd
Notified on:05 November 2020
Status:Active
Country of residence:England
Address:Unit 2, Wiggin Street, Birmingham, England, B16 0AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeffrey Thomas Findley
Notified on:15 August 2016
Status:Active
Date of birth:October 1954
Nationality:English
Address:Queens Road, Birmingham, B6 7NH
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 (6 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
2023-08-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-08Address

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

Download
2022-06-08Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-08Resolution

Resolution.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-23Accounts

Change account reference date company current extended.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Termination secretary company with name termination date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.