UKBizDB.co.uk

ASTRAL TOTAL LIMITED

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

This company is commonly known as Astral Total Limited. The company was founded 16 years ago and was given the registration number 06519081. 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 43290 - Other construction installation.

Company Information

Name:ASTRAL TOTAL LIMITED
Company Number:06519081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43390 - Other building completion and finishing

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
Charter House, Sandford Street, Lichfield, WS13 6QA

Secretary29 February 2008Active
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director12 February 2020Active
55d, Standhills Road, Kingswinford, DY6 8DP

Director13 August 2008Active
Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, England, HX6 4AJ

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

Director28 September 2020Active
42, Hawthorn Road, Walsall, United Kingdom, WS5 4NB

Director29 February 2008Active
Babbage Building, Church Lane, Hixon, Stafford, England, ST18 0PS

Director13 August 2008Active
38 Cheshire Close, Burntwood, WS7 9QX

Director29 February 2008Active
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:10 April 2019
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
  • Voting rights 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

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
2022-04-04Confirmation 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
2021-04-01Confirmation 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 micro entity.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Change account reference date company previous shortened.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.