This company is commonly known as Astral Security Windows Limited. The company was founded 26 years ago and was given the registration number 03508375. The firm's registered office is in SUTTON. You can find them at 6 Sandiford Road, , Sutton, Surrey. This company's SIC code is 43342 - Glazing.
Name | : | ASTRAL SECURITY WINDOWS LIMITED |
---|---|---|
Company Number | : | 03508375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Sandiford Road, Sutton, Surrey, SM3 9RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Sandiford Road, Sutton, SM3 9RD | Secretary | 01 November 2016 | Active |
11, Haslam Avenue, Sutton, England, SM3 9ND | Director | 01 January 2013 | Active |
6, Sandiford Road, Sutton, SM3 9RD | Director | 01 November 2016 | Active |
1, Alexandra Gardens, Stanley Road, Carshalton, England, SM5 4LJ | Director | 01 January 2013 | Active |
6, Sandiford Road, Sutton, England, SM3 9RD | Secretary | 28 February 2011 | Active |
4 Downs Side, Cheam, SM2 7EQ | Secretary | 11 February 1998 | Active |
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001 | Nominee Secretary | 11 February 1998 | Active |
Unit 1 Wandle Technology Park, Mill Green Road, Mitcham Junction, CR4 4HZ | Director | 28 February 2011 | Active |
Unit 1 Wandle Technology Park, Mill Green Road, Mitcham Junction, CR4 4HZ | Director | 01 August 2011 | Active |
Cotteridge, Skinners Lane, Ashtead, KT21 2NR | Director | 11 February 1998 | Active |
Unit 1 Wandle Technology Park, Mill Green Road, Mitcham Junction, CR4 4HZ | Director | 28 February 2011 | Active |
Unit 1 Wandle Technology Park, Mill Green Road, Mitcham Junction, CR4 4HZ | Director | 28 February 2011 | Active |
Unit 1 Wandle Technology Park, Mill Green Road, Mitcham Junction, CR4 4HZ | Director | 01 August 2011 | Active |
4 Downs Side, Cheam, SM2 7EQ | Director | 11 February 1998 | Active |
90-100 Sydney Street, Chelsea, London, SW3 6NJ | Nominee Director | 11 February 1998 | Active |
Mr Darren John Clarke | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Address | : | 6, Sandiford Road, Sutton, SM3 9RD |
Nature of control | : |
|
Mr Ryan Terence O'Neill | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Address | : | 6, Sandiford Road, Sutton, SM3 9RD |
Nature of control | : |
|
Mr Liam Daniel O'Neill | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British Virgin Islander |
Address | : | 6, Sandiford Road, Sutton, SM3 9RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Officers | Appoint person secretary company with name date. | Download |
2016-11-11 | Officers | Termination secretary company with name termination date. | Download |
2016-11-11 | Officers | Appoint person director company with name date. | Download |
2016-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-09 | Capital | Capital allotment shares. | Download |
2015-10-16 | Accounts | Change account reference date company current shortened. | Download |
2015-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.