About

Registered Number: 02490304
Date of Incorporation: 09/04/1990 (34 years ago)
Company Status: Active
Registered Address: Scottish Provident House, 76-80 College Road, Harrow, Middlesex, HA1 1BQ,

 

Astel (UK) Ltd was founded on 09 April 1990 and has its registered office in Harrow, it has a status of "Active". We don't know the number of employees at this company. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 27 April 2016
AD01 - Change of registered office address 27 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2016
CH01 - Change of particulars for director 27 April 2016
CH03 - Change of particulars for secretary 27 April 2016
AD04 - Change of location of company records to the registered office 27 April 2016
AA - Annual Accounts 09 February 2016
AUD - Auditor's letter of resignation 18 January 2016
AD01 - Change of registered office address 18 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 11 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 March 2012
AA - Annual Accounts 02 January 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 July 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 10 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 07 May 2008
395 - Particulars of a mortgage or charge 30 August 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 28 April 2007
353 - Register of members 28 April 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 23 February 2006
AUD - Auditor's letter of resignation 07 October 2005
363a - Annual Return 17 June 2005
AA - Annual Accounts 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
363a - Annual Return 13 May 2004
AA - Annual Accounts 13 August 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
123 - Notice of increase in nominal capital 18 April 2003
363a - Annual Return 18 April 2003
AA - Annual Accounts 21 July 2002
363a - Annual Return 01 May 2002
RESOLUTIONS - N/A 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
AA - Annual Accounts 09 October 2001
363a - Annual Return 14 April 2001
AA - Annual Accounts 22 November 2000
363a - Annual Return 04 April 2000
225 - Change of Accounting Reference Date 10 March 2000
363a - Annual Return 27 May 1999
353 - Register of members 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1999
AA - Annual Accounts 17 February 1999
395 - Particulars of a mortgage or charge 08 January 1999
287 - Change in situation or address of Registered Office 02 October 1998
363a - Annual Return 30 May 1998
AA - Annual Accounts 09 February 1998
CERTNM - Change of name certificate 27 June 1997
363a - Annual Return 03 April 1997
395 - Particulars of a mortgage or charge 04 February 1997
AA - Annual Accounts 29 January 1997
363a - Annual Return 31 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1996
AA - Annual Accounts 25 February 1996
AA - Annual Accounts 29 June 1995
363x - Annual Return 06 April 1995
353a - Register of members in non-legible form 06 April 1995
287 - Change in situation or address of Registered Office 23 February 1995
RESOLUTIONS - N/A 11 August 1994
RESOLUTIONS - N/A 11 August 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 1994
123 - Notice of increase in nominal capital 11 August 1994
287 - Change in situation or address of Registered Office 27 July 1994
363x - Annual Return 22 April 1994
288 - N/A 28 February 1994
AA - Annual Accounts 18 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 November 1993
RESOLUTIONS - N/A 05 August 1993
AA - Annual Accounts 05 August 1993
AA - Annual Accounts 05 August 1993
DISS40 - Notice of striking-off action discontinued 25 June 1993
363x - Annual Return 25 June 1993
363x - Annual Return 25 June 1993
GAZ1 - First notification of strike-off action in London Gazette 06 April 1993
288 - N/A 10 December 1992
RESOLUTIONS - N/A 04 December 1992
288 - N/A 04 December 1992
287 - Change in situation or address of Registered Office 04 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1992
123 - Notice of increase in nominal capital 04 December 1992
CERTNM - Change of name certificate 03 December 1992
287 - Change in situation or address of Registered Office 16 March 1992
288 - N/A 30 June 1991
363a - Annual Return 29 June 1991
CERTNM - Change of name certificate 28 February 1991
288 - N/A 02 August 1990
287 - Change in situation or address of Registered Office 10 July 1990
NEWINC - New incorporation documents 09 April 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2011 Outstanding

N/A

Debenture 24 August 2007 Fully Satisfied

N/A

Debenture 22 December 1998 Fully Satisfied

N/A

Notice of retention of title 27 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.