About

Registered Number: 03804374
Date of Incorporation: 09/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 259 Walsall Road, Perry Barr, Birmingham, B42 1TY

 

Astol Ltd was setup in 1999. We don't currently know the number of employees at Astol Ltd. There are 3 directors listed as Sharma, Vinod Kumar, Sharma, Rita Rani, Kumar, Vinod for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Rita Rani 09 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Vinod Kumar 03 March 2006 - 1
KUMAR, Vinod 26 June 2000 03 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 10 July 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 14 July 2017
PSC04 - N/A 14 July 2017
CH01 - Change of particulars for director 14 July 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 27 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 12 July 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2010
AA - Annual Accounts 28 May 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 09 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
AA - Annual Accounts 02 November 2005
AA - Annual Accounts 19 April 2005
287 - Change in situation or address of Registered Office 08 October 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 16 June 2004
363a - Annual Return 23 July 2003
AA - Annual Accounts 25 June 2003
AA - Annual Accounts 06 August 2002
363a - Annual Return 05 August 2002
363s - Annual Return 15 August 2001
363s - Annual Return 09 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
225 - Change of Accounting Reference Date 01 November 1999
287 - Change in situation or address of Registered Office 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.