This company is commonly known as Graham Holmes Astraseal Limited. The company was founded 33 years ago and was given the registration number 02593809. The firm's registered office is in WELLINGBOROUGH. You can find them at Astraseal House, Paterson Road, Finedon Road Ind. Est., Wellingborough, Northants. This company's SIC code is 25120 - Manufacture of doors and windows of metal.
Name | : | GRAHAM HOLMES ASTRASEAL LIMITED |
---|---|---|
Company Number | : | 02593809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Astraseal House, Paterson Road, Finedon Road Ind. Est., Wellingborough, Northants, NN8 4EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Astraseal House, Paterson Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4EX | Director | 01 August 2003 | Active |
Astraseal House, Paterson Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4EX | Director | 25 March 1991 | Active |
Astraseal House, Paterson Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4EX | Director | 01 August 2003 | Active |
Astraseal House, Paterson Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4EX | Director | 07 April 2014 | Active |
8 Greenswood, Bearley, Stratford Upon Avon, CV37 0SU | Secretary | 21 March 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 21 March 1991 | Active |
Astraseal House, Paterson Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4EX | Secretary | 25 March 1991 | Active |
Herman-Lons Strasse 7, 4600 Dortmund 1, Germany, | Director | 04 June 1991 | Active |
13 Chepstow Close, Kettering, NN15 5EP | Director | 09 August 1999 | Active |
8 Greenswood, Bearley, Stratford Upon Avon, CV37 0SU | Director | 21 March 1991 | Active |
Holcombe House Enberton, Olney, MK46 4AJ | Director | 25 March 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 21 March 1991 | Active |
Astraseal House, Paterson Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4EX | Director | 09 August 1999 | Active |
325 Wellingborough Road, Rushden, NN10 6BB | Director | 17 April 1991 | Active |
36 Needhill Close, Knowle, Solihull, B93 9QS | Director | 21 March 1991 | Active |
4 Finedon Close, Burton Latimer, Northampton, England, NN15 5QD | Director | 06 April 1998 | Active |
Astraseal (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Astraseal House, Paterson Road, Wellingborough, England, NN8 4EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-20 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-20 | Accounts | Accounts with accounts type full. | Download |
2019-11-08 | Officers | Termination secretary company with name termination date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Officers | Change person secretary company with change date. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.