UKBizDB.co.uk

ASTRON ENTERPRISES LIMITED

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

This company is commonly known as Astron Enterprises Limited. The company was founded 23 years ago and was given the registration number 04178815. The firm's registered office is in . You can find them at 26 Hillfield Park, London, , . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ASTRON ENTERPRISES LIMITED
Company Number:04178815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2001
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45190 - Sale of other motor vehicles
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:26 Hillfield Park, London, N21 3QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Hillfield Park, London, N21 3QH

Director14 October 2021Active
26 Hillfield Park, London, N21 3QH

Director20 August 2018Active
320 High Road, Wood Green, London, N22 8JR

Corporate Secretary23 March 2001Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary13 March 2001Active
26, Hillfield Park, London, United Kingdom, N21 3QH

Corporate Secretary01 March 2006Active
26 Hillfield Park, London, N21 3QH

Director10 April 2017Active
26 Hillfield Park, London, N21 3QH

Director29 January 2019Active
26 Hillfield Park, London, N21 3QH

Director22 September 2017Active
Archiepiskopou Kyprianou 1, 4700 Pachna, Cyprus, FOREIGN

Director23 March 2001Active
26 Hillfield Park, London, N21 3QH

Director04 January 2016Active
26 Hillfield Park, London, N21 3QH

Director28 October 2020Active
Matsuki, Ioannina, Greece,

Director07 March 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director13 March 2001Active

People with Significant Control

Mr Grigorios Siopoulos
Notified on:15 February 2021
Status:Active
Date of birth:June 1962
Nationality:Greek
Address:26 Hillfield Park, N21 3QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hyeun Seung Park
Notified on:31 May 2019
Status:Active
Date of birth:August 1954
Nationality:South Korean
Address:26 Hillfield Park, N21 3QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kostas Venetikos
Notified on:02 January 2019
Status:Active
Date of birth:April 1963
Nationality:Greek
Address:26 Hillfield Park, N21 3QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Grigorios Siopoulos
Notified on:20 August 2018
Status:Active
Date of birth:June 1962
Nationality:Greek
Address:26 Hillfield Park, N21 3QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ioannis Kostadimas
Notified on:22 September 2017
Status:Active
Date of birth:June 1963
Nationality:German
Address:26 Hillfield Park, N21 3QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kostas Venetikos
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:Greek
Address:26 Hillfield Park, N21 3QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Gazette

Gazette filings brought up to date.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.