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.
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 |
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 |
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 |