About

Registered Number: 03459671
Date of Incorporation: 03/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL,

 

Having been setup in 1997, Astec Tm Ltd has its registered office in West Midlands, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of this company are Withers, Andrew John, Burkett, Steven James, Mitchell, Paul Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITHERS, Andrew John 27 August 2020 - 1
BURKETT, Steven James 03 November 1997 27 August 2020 1
MITCHELL, Paul Francis 03 November 1997 27 September 2010 1

Filing History

Document Type Date
PSC01 - N/A 28 August 2020
TM01 - Termination of appointment of director 28 August 2020
PSC07 - N/A 27 August 2020
AP01 - Appointment of director 27 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 05 November 2019
PSC04 - N/A 08 February 2019
CH01 - Change of particulars for director 08 February 2019
AD01 - Change of registered office address 08 February 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 12 November 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 21 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 06 November 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 03 December 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 23 December 2011
CERTNM - Change of name certificate 07 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 22 December 2010
TM02 - Termination of appointment of secretary 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 29 January 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 18 December 2006
363s - Annual Return 14 December 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 01 December 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 16 December 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 29 January 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 06 December 2000
AA - Annual Accounts 06 December 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 18 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1998
225 - Change of Accounting Reference Date 23 April 1998
288b - Notice of resignation of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
NEWINC - New incorporation documents 03 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.