About

Registered Number: 02720811
Date of Incorporation: 05/06/1992 (32 years ago)
Company Status: Active
Registered Address: Units 7 And 8 Northavon Business Centre, Dean Road, Yate Brisol, South Gloucestershire, BS37 5NH

 

Founded in 1992, Astra Security Ltd are based in South Gloucestershire, it's status is listed as "Active". This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Stephen Mark 29 May 2006 - 1
COOK, Alastair Michael Lawrence 19 February 1993 23 May 1997 1
SILCOX, Martin 05 June 1992 31 August 2012 1
Secretary Name Appointed Resigned Total Appointments
BEET, Michelle Suzanne 07 June 2006 - 1
SILCOX, Susan Jane 26 May 1998 07 June 2006 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 11 June 2019
SH08 - Notice of name or other designation of class of shares 26 February 2019
RESOLUTIONS - N/A 09 January 2019
AA - Annual Accounts 14 October 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 28 November 2017
CERTNM - Change of name certificate 04 August 2017
RESOLUTIONS - N/A 26 July 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 08 June 2015
AD01 - Change of registered office address 15 December 2014
AD01 - Change of registered office address 09 December 2014
MR01 - N/A 05 November 2014
AA - Annual Accounts 13 October 2014
MR04 - N/A 19 August 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 05 June 2013
SH08 - Notice of name or other designation of class of shares 26 November 2012
AA - Annual Accounts 22 November 2012
TM01 - Termination of appointment of director 11 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 18 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 10 July 2008
225 - Change of Accounting Reference Date 17 March 2008
395 - Particulars of a mortgage or charge 02 February 2008
AA - Annual Accounts 21 November 2007
225 - Change of Accounting Reference Date 21 November 2007
395 - Particulars of a mortgage or charge 12 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 01 April 2007
395 - Particulars of a mortgage or charge 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2007
395 - Particulars of a mortgage or charge 09 September 2006
363s - Annual Return 07 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
225 - Change of Accounting Reference Date 27 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 03 June 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 16 July 1997
395 - Particulars of a mortgage or charge 18 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 19 June 1996
AA - Annual Accounts 06 June 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 31 May 1995
395 - Particulars of a mortgage or charge 17 August 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 05 July 1993
288 - N/A 26 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1993
287 - Change in situation or address of Registered Office 21 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1992
288 - N/A 17 June 1992
NEWINC - New incorporation documents 05 June 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2014 Outstanding

N/A

Debenture 25 January 2008 Outstanding

N/A

Fixed and floating charge 31 October 2007 Outstanding

N/A

All assets debenture 20 March 2007 Fully Satisfied

N/A

Debenture 07 September 2006 Fully Satisfied

N/A

Deed of charge over credit balances 11 June 1997 Fully Satisfied

N/A

Debenture 09 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.