About

Registered Number: 02542704
Date of Incorporation: 24/09/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Queens Road, Aston, Birmingham, West Midlands, B6 7NH

 

Astra Engineering Products Ltd was registered on 24 September 1990 and are based in Birmingham, West Midlands, it has a status of "Active". Astra Engineering Products Ltd employs 21-50 people. Findley, Jeffrey Thomas, Hall, James Edward are listed as the directors of the business. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINDLEY, Jeffrey Thomas N/A - 1
HALL, James Edward N/A - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 20 June 2018
MR04 - N/A 16 January 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 27 April 2017
MR01 - N/A 02 December 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 30 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 September 2013
AR01 - Annual Return 04 September 2013
RESOLUTIONS - N/A 12 August 2013
SH19 - Statement of capital 12 August 2013
CAP-SS - N/A 12 August 2013
AA - Annual Accounts 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 29 July 2009
395 - Particulars of a mortgage or charge 18 April 2009
395 - Particulars of a mortgage or charge 08 April 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 16 March 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 20 September 2003
363s - Annual Return 17 September 2002
395 - Particulars of a mortgage or charge 08 April 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 18 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2001
RESOLUTIONS - N/A 22 August 2001
RESOLUTIONS - N/A 22 August 2001
RESOLUTIONS - N/A 22 August 2001
RESOLUTIONS - N/A 22 August 2001
169 - Return by a company purchasing its own shares 22 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 27 July 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 03 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 September 1994
287 - Change in situation or address of Registered Office 11 May 1994
AA - Annual Accounts 11 March 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 January 1994
363s - Annual Return 16 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1993
395 - Particulars of a mortgage or charge 19 August 1993
AA - Annual Accounts 15 January 1993
363s - Annual Return 22 September 1992
AA - Annual Accounts 15 July 1992
363b - Annual Return 13 November 1991
287 - Change in situation or address of Registered Office 15 January 1991
288 - N/A 15 January 1991
RESOLUTIONS - N/A 13 January 1991
395 - Particulars of a mortgage or charge 19 December 1990
CERTNM - Change of name certificate 26 October 1990
395 - Particulars of a mortgage or charge 25 October 1990
RESOLUTIONS - N/A 23 October 1990
RESOLUTIONS - N/A 23 October 1990
RESOLUTIONS - N/A 23 October 1990
RESOLUTIONS - N/A 23 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1990
MEM/ARTS - N/A 23 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1990
395 - Particulars of a mortgage or charge 22 October 1990
NEWINC - New incorporation documents 24 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2016 Fully Satisfied

N/A

Chattel mortgage 07 April 2009 Fully Satisfied

N/A

Debenture 07 April 2009 Fully Satisfied

N/A

Fixed and floating charge 05 April 2002 Outstanding

N/A

Debenture 09 August 1993 Outstanding

N/A

Deed of deposit 06 December 1990 Outstanding

N/A

Debenture 15 October 1990 Fully Satisfied

N/A

Debenture 15 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.