UKBizDB.co.uk

ASTRAL MARINE SERVICES LIMITED

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

This company is commonly known as Astral Marine Services Limited. The company was founded 26 years ago and was given the registration number 03522485. The firm's registered office is in ASCOT. You can find them at Index House, St. Georges Lane, Ascot, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASTRAL MARINE SERVICES LIMITED
Company Number:03522485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Index House, St. Georges Lane, Ascot, Berkshire, SL5 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Index House, St. Georges Lane, Ascot, SL5 7EU

Director08 November 2012Active
Index House, St. Georges Lane, Ascot, SL5 7EU

Director08 November 2012Active
Index House, St. Georges Lane, Ascot, SL5 7EU

Director14 December 2020Active
Dells Cottage, Common Road, Dorney, England, SL4 6PX

Secretary31 March 2011Active
32 Bears Rails Park, Old Windsor, SL4 2HN

Secretary05 March 1998Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary05 March 1998Active
Dells Cottage, Common Road, Dorney, SL4 6PX

Director05 March 1998Active
Lovagen 6, Balsta, Sweden,

Director19 February 2009Active
Huvudstagatan 28, Solna, Sweden,

Director19 February 2009Active
Vardinge Nibble Gard, 646 93, Gnesta, Sweden,

Director01 September 2011Active
32 Bears Rails Park, Old Windsor, SL4 2HN

Director01 July 1999Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director05 March 1998Active

People with Significant Control

Mr Stuart Hall
Notified on:16 February 2021
Status:Active
Date of birth:December 1972
Nationality:British
Address:Index House, St. Georges Lane, Ascot, SL5 7EU
Nature of control:
  • Significant influence or control
Ms Kristina Lynn Graham
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Index House, St. Georges Lane, Ascot, SL5 7EU
Nature of control:
  • Significant influence or control
Bell Casino Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:8, Mobelgatan 8, Molndal, Sweden, 431 33
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marcus Eliasson
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:Swedish
Address:Index House, St. Georges Lane, Ascot, SL5 7EU
Nature of control:
  • Significant influence or control

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
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Officers

Termination secretary company with name termination date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-14Officers

Change person director company with change date.

Download
2017-11-03Accounts

Accounts with accounts type full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type full.

Download
2016-09-20Auditors

Auditors resignation company.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.