This company is commonly known as Astrosystems Limited. The company was founded 25 years ago and was given the registration number 03641151. The firm's registered office is in WANTAGE. You can find them at Unit B6, Grove Business Park, Wantage, Oxfordshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | ASTROSYSTEMS LIMITED |
---|---|---|
Company Number | : | 03641151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B6, Grove Business Park, Wantage, Oxfordshire, England, OX12 9FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B6, Grove Business Park, Wantage, England, OX12 9FA | Secretary | 21 October 2016 | Active |
Unit B6, Grove Business Park, Wantage, England, OX12 9FA | Director | 01 October 2021 | Active |
18 3rd Street Section C, Fairview Park Yuen Long, Hong Kong, | Director | 30 September 1998 | Active |
Unit B6 Gbp1, Grove Business Park, Wantage, England, OX12 9FA | Director | 01 April 2001 | Active |
Flat C, 25/F, Block 2, Parc Palais,, 18 Wylie Road, Ho Man Tin, Kowloon, Hong Kong, FOREIGN | Director | 01 April 2001 | Active |
Trench Farm, Wickwar Road, Kingswood, Wotton-Under-Edge, GL12 8JU | Secretary | 14 May 2003 | Active |
7 The Drive, Enstone, Chipping Norton, OX7 4NQ | Secretary | 30 September 1998 | Active |
3 Viking Drive, Didcot, OX11 9RD | Secretary | 02 March 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 September 1998 | Active |
Block A 9/F, 46-48 Blue Pool Road, Hong Kong, | Director | 01 April 2001 | Active |
36 Wychwood Lane, South Barrington, Usa, IL 60010 | Director | 30 September 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 September 1998 | Active |
Mr Ming Hin Cheng | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | Unit B6, Grove Business Park, Wantage, England, OX12 9FA |
Nature of control | : |
|
Mr Kam Cheong Liu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B6, Grove Business Park, Wantage, England, OX12 9FA |
Nature of control | : |
|
Mr Siu Wing Tam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | Unit B6, Grove Business Park, Wantage, England, OX12 9FA |
Nature of control | : |
|
Mrs Deborah Sandra Malin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B6, Grove Business Park, Wantage, England, OX12 9FA |
Nature of control | : |
|
Mr Chee Yan Kwan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | Unit B6, Grove Business Park, Wantage, England, OX12 9FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type small. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type small. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-23 | Officers | Change person director company with change date. | Download |
2021-08-18 | Accounts | Accounts with accounts type small. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type small. | Download |
2020-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type small. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts amended with accounts type small. | Download |
2018-09-05 | Accounts | Accounts with accounts type small. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type small. | Download |
2016-11-17 | Resolution | Resolution. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Officers | Termination secretary company with name termination date. | Download |
2016-11-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.