About

Registered Number: 02906412
Date of Incorporation: 09/03/1994 (31 years and 1 month ago)
Company Status: Active
Registered Address: Astec House, Sedlescombe Road South, St Leonards On Sea, East Sussex, TN38 0TA

 

Having been setup in 1994, Astec Computing (UK) Ltd are based in East Sussex, it's status at Companies House is "Active". We don't know the number of employees at Astec Computing (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGELONI, Stephen Paul 01 January 2004 - 1
ASTELL, Janet Mary 30 March 1994 30 June 2000 1
ASTELL, Terence Raymond 30 March 1994 30 June 2000 1
KAYNE, Terence William 05 August 1996 01 June 1998 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 19 December 2018
SH01 - Return of Allotment of shares 19 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 18 December 2014
SH01 - Return of Allotment of shares 09 December 2014
SH01 - Return of Allotment of shares 09 December 2014
SH01 - Return of Allotment of shares 09 December 2014
SH06 - Notice of cancellation of shares 09 December 2014
SH06 - Notice of cancellation of shares 09 December 2014
SH06 - Notice of cancellation of shares 09 December 2014
SH03 - Return of purchase of own shares 09 December 2014
SH03 - Return of purchase of own shares 09 December 2014
SH03 - Return of purchase of own shares 09 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 22 December 2010
RESOLUTIONS - N/A 24 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
TM02 - Termination of appointment of secretary 23 March 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 December 2008
AA - Annual Accounts 21 December 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
363a - Annual Return 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
AA - Annual Accounts 29 December 2006
395 - Particulars of a mortgage or charge 16 September 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 15 September 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 01 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
363s - Annual Return 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
395 - Particulars of a mortgage or charge 13 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
AA - Annual Accounts 06 February 2003
288c - Notice of change of directors or secretaries or in their particulars 17 December 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
363s - Annual Return 15 March 2002
225 - Change of Accounting Reference Date 21 February 2002
AA - Annual Accounts 26 November 2001
AA - Annual Accounts 19 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
RESOLUTIONS - N/A 14 September 2001
123 - Notice of increase in nominal capital 14 September 2001
287 - Change in situation or address of Registered Office 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
363s - Annual Return 21 May 2001
288c - Notice of change of directors or secretaries or in their particulars 21 May 2001
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
363s - Annual Return 30 May 2000
395 - Particulars of a mortgage or charge 10 March 2000
AA - Annual Accounts 28 January 2000
AA - Annual Accounts 19 August 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
RESOLUTIONS - N/A 17 June 1999
363s - Annual Return 14 April 1999
CERTNM - Change of name certificate 03 September 1998
363s - Annual Return 26 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 30 May 1997
AA - Annual Accounts 20 May 1997
CERTNM - Change of name certificate 20 August 1996
288 - N/A 19 August 1996
RESOLUTIONS - N/A 13 June 1996
RESOLUTIONS - N/A 13 June 1996
RESOLUTIONS - N/A 13 June 1996
363s - Annual Return 13 June 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 07 June 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1995
RESOLUTIONS - N/A 14 April 1994
287 - Change in situation or address of Registered Office 12 April 1994
288 - N/A 12 April 1994
288 - N/A 12 April 1994
CERTNM - Change of name certificate 11 April 1994
NEWINC - New incorporation documents 09 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2006 Outstanding

N/A

Fixed and floating charge over all assets 12 February 2003 Fully Satisfied

N/A

Fixed charge over book debts 07 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.