About

Registered Number: 04595526
Date of Incorporation: 20/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 55 Hoghton Street, Southport, Merseyside, PR9 0PG

 

Astonrock Ltd was registered on 20 November 2002 and are based in Southport, Merseyside, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Sunley, Myles Alec, Prescott, Alan John for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUNLEY, Myles Alec 23 October 2019 - 1
PRESCOTT, Alan John 16 October 2018 23 October 2019 1

Filing History

Document Type Date
AAMD - Amended Accounts 19 December 2019
CS01 - N/A 05 December 2019
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
AA - Annual Accounts 16 October 2019
AA01 - Change of accounting reference date 16 October 2019
TM02 - Termination of appointment of secretary 27 August 2019
AP01 - Appointment of director 12 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 24 November 2017
RP04CS01 - N/A 30 September 2017
AA - Annual Accounts 11 September 2017
PSC04 - N/A 24 August 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 19 January 2016
RP04 - N/A 18 January 2016
AA - Annual Accounts 09 December 2015
AD01 - Change of registered office address 24 November 2015
AR01 - Annual Return 22 December 2014
CH01 - Change of particulars for director 15 December 2014
CH03 - Change of particulars for secretary 15 December 2014
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 12 December 2011
CH01 - Change of particulars for director 12 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 02 January 2008
363a - Annual Return 05 December 2006
AA - Annual Accounts 20 September 2006
225 - Change of Accounting Reference Date 20 September 2006
AA - Annual Accounts 06 June 2006
287 - Change in situation or address of Registered Office 25 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 27 November 2003
395 - Particulars of a mortgage or charge 03 September 2003
395 - Particulars of a mortgage or charge 29 May 2003
395 - Particulars of a mortgage or charge 29 May 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
NEWINC - New incorporation documents 20 November 2002

Mortgages & Charges

Description Date Status Charge by
Assignment of building contract 02 September 2003 Outstanding

N/A

Debenture 12 May 2003 Fully Satisfied

N/A

Mortgage deed 12 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.