About

Registered Number: 04174577
Date of Incorporation: 07/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Robian Way, Swadlincote, Derby, DE11 9DH

 

Astec Conveyors Ltd was registered on 07 March 2001 and are based in Derby. The company is VAT Registered in the UK. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Adrian 07 March 2001 - 1
PENDLETON, Roger David 31 March 2005 05 April 2017 1
Secretary Name Appointed Resigned Total Appointments
SMART, Sandra Jane 07 March 2001 01 June 2016 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 12 September 2019
CS01 - N/A 17 April 2019
CS01 - N/A 15 April 2019
MR01 - N/A 28 March 2019
MR04 - N/A 18 March 2019
PSC07 - N/A 12 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 October 2018
MR01 - N/A 06 September 2018
SH06 - Notice of cancellation of shares 23 July 2018
SH03 - Return of purchase of own shares 15 May 2018
CH01 - Change of particulars for director 12 March 2018
CH01 - Change of particulars for director 12 March 2018
AA - Annual Accounts 03 November 2017
PSC02 - N/A 28 September 2017
CS01 - N/A 21 September 2017
PSC02 - N/A 21 September 2017
TM01 - Termination of appointment of director 09 April 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 23 September 2016
TM02 - Termination of appointment of secretary 15 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 12 January 2015
MR01 - N/A 15 November 2014
MR04 - N/A 10 November 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 28 April 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 28 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
395 - Particulars of a mortgage or charge 10 May 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 14 June 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 14 March 2003
AA - Annual Accounts 21 January 2003
395 - Particulars of a mortgage or charge 18 October 2002
363s - Annual Return 03 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
NEWINC - New incorporation documents 07 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2019 Outstanding

N/A

A registered charge 05 September 2018 Outstanding

N/A

A registered charge 13 November 2014 Outstanding

N/A

Charge of deposit 11 March 2011 Fully Satisfied

N/A

Debenture 28 April 2006 Fully Satisfied

N/A

Debenture 30 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.