UKBizDB.co.uk

ASTRA SIGNS LIMITED

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

This company is commonly known as Astra Signs Limited. The company was founded 28 years ago and was given the registration number 03115547. The firm's registered office is in MANCHESTER. You can find them at Unit 1 First Avenue, Trafford Park Europa Village, Manchester, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ASTRA SIGNS LIMITED
Company Number:03115547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 1 First Avenue, Trafford Park Europa Village, Manchester, England, M17 1JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, First Avenue, Trafford Park Europa Village, Manchester, England, M17 1JZ

Director11 March 2022Active
Unit 1, First Avenue, Trafford Park Europa Village, Manchester, England, M17 1JZ

Secretary15 October 2003Active
118 Charlestown Road, Blackley, Manchester, M9 7DF

Secretary07 November 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 October 1995Active
Unit 1, First Avenue, Trafford Park Europa Village, Manchester, England, M17 1JZ

Director07 November 1995Active
204 Dantzic Street, Manchester, M4 4DD

Director01 October 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 October 1995Active

People with Significant Control

Adxba Group Limited
Notified on:11 March 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Clarendon Industrial Estate, Hyde, United Kingdom, SK14 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Michelle Derbyshire
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:Australian
Country of residence:England
Address:Unit 1, First Avenue, Manchester, England, M17 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Derbyshire
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Unit 1, First Avenue, Manchester, England, M17 1JZ
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 (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
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination secretary company with name termination date.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Resolution

Resolution.

Download
2022-02-15Incorporation

Memorandum articles.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.