UKBizDB.co.uk

ASTRAL SECURITY WINDOWS LIMITED

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

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.

Company Information

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:
  • 43342 - Glazing

Office Address & Contact

Registered Address:6 Sandiford Road, Sutton, Surrey, SM3 9RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Sandiford Road, Sutton, SM3 9RD

Secretary01 November 2016Active
11, Haslam Avenue, Sutton, England, SM3 9ND

Director01 January 2013Active
6, Sandiford Road, Sutton, SM3 9RD

Director01 November 2016Active
1, Alexandra Gardens, Stanley Road, Carshalton, England, SM5 4LJ

Director01 January 2013Active
6, Sandiford Road, Sutton, England, SM3 9RD

Secretary28 February 2011Active
4 Downs Side, Cheam, SM2 7EQ

Secretary11 February 1998Active
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001

Nominee Secretary11 February 1998Active
Unit 1 Wandle Technology Park, Mill Green Road, Mitcham Junction, CR4 4HZ

Director28 February 2011Active
Unit 1 Wandle Technology Park, Mill Green Road, Mitcham Junction, CR4 4HZ

Director01 August 2011Active
Cotteridge, Skinners Lane, Ashtead, KT21 2NR

Director11 February 1998Active
Unit 1 Wandle Technology Park, Mill Green Road, Mitcham Junction, CR4 4HZ

Director28 February 2011Active
Unit 1 Wandle Technology Park, Mill Green Road, Mitcham Junction, CR4 4HZ

Director28 February 2011Active
Unit 1 Wandle Technology Park, Mill Green Road, Mitcham Junction, CR4 4HZ

Director01 August 2011Active
4 Downs Side, Cheam, SM2 7EQ

Director11 February 1998Active
90-100 Sydney Street, Chelsea, London, SW3 6NJ

Nominee Director11 February 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Appoint person secretary company with name date.

Download
2016-11-11Officers

Termination secretary company with name termination date.

Download
2016-11-11Officers

Appoint person director company with name date.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Capital

Capital allotment shares.

Download
2015-10-16Accounts

Change account reference date company current shortened.

Download
2015-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.