Warning: file_put_contents(c/cf6fa91cc5cb9d5c22192ca00fa1844f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Astral Fire & Security Limited, ST18 0PS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASTRAL FIRE & SECURITY LIMITED

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

This company is commonly known as Astral Fire & Security Limited. The company was founded 18 years ago and was given the registration number 05800831. The firm's registered office is in STAFFORD. You can find them at Babbage Building Church Lane, Hixon, Stafford, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:ASTRAL FIRE & SECURITY LIMITED
Company Number:05800831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Babbage Building Church Lane, Hixon, Stafford, England, ST18 0PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director12 February 2020Active
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director04 July 2022Active
31a Christchurch Lane, Litchfield, B24 8HJ

Secretary28 April 2006Active
69, The Crescent, Epsom, KT18 7LJ

Secretary03 October 2007Active
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director12 February 2020Active
Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, England, HX6 4AJ

Director01 August 2021Active
C/O Astral Fire & Security Ltd, Meadowcroft Lane, Ripponden, Sowerby Bridge, England, HX6 4AJ

Director28 September 2020Active
69, The Crescent, Epsom, KT18 7LJ

Director03 October 2007Active
Grosvenor Court, Lea Hall Industrial Park, Wheelhouse Road, Rugeley, WS15 1LH

Director28 April 2006Active
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director25 February 2022Active

People with Significant Control

Ripponden 12 Limited
Notified on:12 February 2020
Status:Active
Country of residence:England
Address:Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Felicity Harris
Notified on:14 March 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Babbage Building, Church Lane, Stafford, England, ST18 0PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert William Harris
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Babbage Building, Church Lane, Stafford, England, ST18 0PS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Mortgage

Mortgage satisfy charge part.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-25Accounts

Legacy.

Download
2023-07-25Other

Legacy.

Download
2023-07-25Other

Legacy.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Change account reference date company previous shortened.

Download
2020-12-17Address

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

Download
2020-11-12Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.