This company is commonly known as Astral Holdings Limited. The company was founded 23 years ago and was given the registration number 04023299. The firm's registered office is in SOLIHULL. You can find them at Prologis House, Blythe Gate, Blythe Valley Park, Solihull, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ASTRAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04023299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Secretary | 13 July 2009 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 07 August 2013 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 01 November 2018 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Secretary | 28 June 2000 | Active |
31a Church Street, Braunston, Rutland, LE15 8QT | Secretary | 18 July 2000 | Active |
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ | Secretary | 10 February 2007 | Active |
15 Ashlawn Crescent, Solihull, B91 1PR | Secretary | 23 October 2002 | Active |
The Ridings, Plumpton Road, Woodend, Towcester, NN12 8RZ | Director | 10 June 2003 | Active |
11 Blackthorne Close, Solihull, B91 1PF | Director | 10 February 2007 | Active |
Seskin, Bullimore Lodge, Leamington Road, Kenilworth, CV8 2LT | Director | 13 February 2001 | Active |
The Old Barn, Welford, NN6 6HJ | Director | 10 February 2007 | Active |
Tudor Gables Old Warwick Road, Lapworth, Solihull, B94 6AY | Director | 18 July 2000 | Active |
Elmers Farm, Church End, Priors Hardwick, CV47 7SN | Director | 18 July 2000 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 10 February 2007 | Active |
Ascot Hills, Church Hill, Hollowell, NN6 8RR | Director | 10 February 2007 | Active |
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY | Director | 10 February 2007 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Director | 28 June 2000 | Active |
7 Lansdowne Circus, Leamington Spa, CV32 7SW | Director | 18 July 2000 | Active |
31a Church Street, Braunston, Rutland, LE15 8QT | Director | 18 July 2000 | Active |
Prologis Holdings Limited | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Monkspath Hall Road, Solihull, England, B90 4FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type full. | Download |
2022-10-18 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-08-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-07 | Accounts | Accounts with accounts type full. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-04 | Officers | Change person secretary company with change date. | Download |
2015-12-23 | Officers | Change person director company with change date. | Download |
2015-10-13 | Accounts | Accounts with accounts type full. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.