This company is commonly known as The Asteria Group Limited. The company was founded 33 years ago and was given the registration number 02602925. The firm's registered office is in BRADFORD ON AVON. You can find them at The Old Gas Warehouse, Frome Road, Bradford On Avon, Wiltshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | THE ASTERIA GROUP LIMITED |
---|---|---|
Company Number | : | 02602925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Gas Warehouse, Frome Road, Bradford On Avon, Wiltshire, England, BA15 1HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Gas Warehouse, Frome Road, Bradford On Avon, England, BA15 1HA | Director | 01 March 2022 | Active |
The Old Gas Warehouse, Frome Road, Bradford On Avon, England, BA15 1HA | Director | 30 April 2011 | Active |
4, Beaufort West, Bath, England, BA1 6QB | Secretary | 10 August 2001 | Active |
Hatfield Cottage, Hatfield Road, Bath, BA2 2BD | Secretary | 28 April 1991 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 18 April 1991 | Active |
The Old Gas Warehouse, Frome Road, Bradford On Avon, England, BA15 1HA | Director | 28 September 2015 | Active |
Westcross House, 73 Midford Road, Bath, BA2 5RT | Director | 10 August 2001 | Active |
4, Beaufort West, Bath, England, BA1 6QB | Director | 28 April 1991 | Active |
Hatfield Cottage, Hatfield Road, Bath, BA2 2BD | Director | 28 April 1991 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 18 April 1991 | Active |
Mrs Hazel Eades | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Gas Warehouse, Frome Road, Bradford On Avon, England, BA15 1HA |
Nature of control | : |
|
Mr James Robert Eades | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Gas Warehouse, Frome Road, Bradford On Avon, England, BA15 1HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Capital | Second filing capital allotment shares. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-03 | Capital | Capital allotment shares. | Download |
2021-09-14 | Resolution | Resolution. | Download |
2021-09-14 | Incorporation | Memorandum articles. | Download |
2021-09-09 | Capital | Capital return purchase own shares. | Download |
2021-09-04 | Resolution | Resolution. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Resolution | Resolution. | Download |
2021-08-02 | Capital | Capital cancellation shares. | Download |
2021-07-31 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.