About

Registered Number: 02128323
Date of Incorporation: 06/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Units 1 & 2, St Martins Business Centre St Martins Way, Bedford, Bedfordshire, MK42 0LF

 

Asteelflash (Bedford) Ltd was founded on 06 May 1987, it's status is listed as "Active". We do not know the number of employees at this business. There are 13 directors listed as Benhamou, Gilles, Mincher, Neil Stuart, Timmermann, Felix, Perry, Sandra Daphne, Baumier, Vincent Edouard Paul, Beastall, Paul Warren, Benhamou, Gilles, Fairhead, Nicholas Edwin, Garic, George, Perry, Michael Richard, Perry, Stephen William, Roberts, Andrew, Watson, Mark Rowland for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENHAMOU, Gilles 21 January 2020 - 1
MINCHER, Neil Stuart 01 November 2008 - 1
TIMMERMANN, Felix 21 January 2020 - 1
BAUMIER, Vincent Edouard Paul 01 November 2008 24 June 2009 1
BEASTALL, Paul Warren 01 April 2002 24 January 2008 1
BENHAMOU, Gilles 24 January 2008 24 July 2008 1
FAIRHEAD, Nicholas Edwin 02 January 2002 24 January 2008 1
GARIC, George 24 July 2008 01 November 2008 1
PERRY, Michael Richard N/A 01 November 2008 1
PERRY, Stephen William 05 February 1996 30 September 2001 1
ROBERTS, Andrew 01 October 1996 24 January 2008 1
WATSON, Mark Rowland 08 January 2007 21 December 2007 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Sandra Daphne 05 February 1996 15 December 2008 1

Filing History

Document Type Date
GUARANTEE2 - N/A 24 August 2020
AGREEMENT2 - N/A 24 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 26 February 2020
AP01 - Appointment of director 21 January 2020
AP01 - Appointment of director 21 January 2020
PSC08 - N/A 30 August 2019
PSC07 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 22 January 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 13 July 2011
AD01 - Change of registered office address 10 February 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 30 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
AUD - Auditor's letter of resignation 08 December 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
225 - Change of Accounting Reference Date 12 June 2008
RESOLUTIONS - N/A 06 June 2008
MISC - Miscellaneous document 06 June 2008
MAR - Memorandum and Articles - used in re-registration 06 June 2008
53 - Application by a public company for re-registration as a private company 06 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
363a - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
AA - Annual Accounts 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
363s - Annual Return 11 January 2006
395 - Particulars of a mortgage or charge 19 October 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 16 January 2004
MISC - Miscellaneous document 01 September 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 08 January 2003
288a - Notice of appointment of directors or secretaries 10 April 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 27 February 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
287 - Change in situation or address of Registered Office 27 December 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 30 January 2001
363s - Annual Return 04 January 2000
AA - Annual Accounts 22 December 1999
395 - Particulars of a mortgage or charge 20 February 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 11 January 1999
288c - Notice of change of directors or secretaries or in their particulars 27 August 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 22 January 1998
287 - Change in situation or address of Registered Office 27 November 1997
288c - Notice of change of directors or secretaries or in their particulars 28 April 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 09 January 1997
395 - Particulars of a mortgage or charge 10 December 1996
288a - Notice of appointment of directors or secretaries 01 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1996
RESOLUTIONS - N/A 21 February 1996
RESOLUTIONS - N/A 21 February 1996
CERT5 - Re-registration of a company from private to public 21 February 1996
AUDS - Auditor's statement 21 February 1996
AUDR - Auditor's report 21 February 1996
BS - Balance sheet 21 February 1996
MAR - Memorandum and Articles - used in re-registration 21 February 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 21 February 1996
43(3) - Application by a private company for re-registration as a public company 21 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
AA - Annual Accounts 13 February 1996
363x - Annual Return 18 January 1996
363(353) - N/A 18 January 1996
363(190) - N/A 18 January 1996
RESOLUTIONS - N/A 18 December 1995
RESOLUTIONS - N/A 18 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 07 January 1995
AA - Annual Accounts 29 March 1994
363s - Annual Return 08 January 1994
395 - Particulars of a mortgage or charge 19 August 1993
AA - Annual Accounts 28 July 1993
287 - Change in situation or address of Registered Office 18 April 1993
363s - Annual Return 05 January 1993
363b - Annual Return 06 February 1992
AA - Annual Accounts 01 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1991
AA - Annual Accounts 15 November 1991
363 - Annual Return 12 April 1991
288 - N/A 16 October 1990
288 - N/A 04 October 1990
288 - N/A 08 March 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
288 - N/A 07 April 1989
363 - Annual Return 07 April 1989
288 - N/A 08 August 1988
288 - N/A 08 August 1988
395 - Particulars of a mortgage or charge 22 February 1988
PUC 5 - N/A 08 December 1987
PUC 2 - N/A 08 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1987
288 - N/A 07 May 1987
NEWINC - New incorporation documents 06 May 1987
CERTINC - N/A 06 May 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2005 Fully Satisfied

N/A

Debenture 19 February 1999 Fully Satisfied

N/A

First fixed and floating charge 09 December 1996 Fully Satisfied

N/A

Mortgage debenture 11 August 1993 Fully Satisfied

N/A

Debenture 03 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.