Based in Ellesmere Port, Cheshire, Astra Vehicle Technologies Ltd was registered on 13 May 2005, it's status at Companies House is "Active". There are 2 directors listed as Chadderton, John David, Critchley, William for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHADDERTON, John David | 13 May 2005 | - | 1 |
CRITCHLEY, William | 13 May 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 25 February 2020 | |
CS01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 05 March 2019 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 20 January 2018 | |
MR04 - N/A | 16 August 2017 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 24 January 2017 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 01 February 2015 | |
MR01 - N/A | 27 October 2014 | |
MR04 - N/A | 04 September 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AA - Annual Accounts | 07 September 2011 | |
CH01 - Change of particulars for director | 27 June 2011 | |
AD01 - Change of registered office address | 27 June 2011 | |
AR01 - Annual Return | 23 June 2011 | |
MG01 - Particulars of a mortgage or charge | 03 June 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 26 June 2010 | |
CH01 - Change of particulars for director | 26 June 2010 | |
CH03 - Change of particulars for secretary | 26 June 2010 | |
CH01 - Change of particulars for director | 26 June 2010 | |
363a - Annual Return | 27 July 2009 | |
395 - Particulars of a mortgage or charge | 26 February 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 16 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2008 | |
AA - Annual Accounts | 06 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2007 | |
363a - Annual Return | 16 May 2007 | |
RESOLUTIONS - N/A | 12 February 2007 | |
RESOLUTIONS - N/A | 12 February 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 2007 | |
123 - Notice of increase in nominal capital | 12 February 2007 | |
AA - Annual Accounts | 12 February 2007 | |
363s - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 10 March 2006 | |
287 - Change in situation or address of Registered Office | 13 January 2006 | |
225 - Change of Accounting Reference Date | 09 July 2005 | |
395 - Particulars of a mortgage or charge | 02 July 2005 | |
NEWINC - New incorporation documents | 13 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 October 2014 | Outstanding |
N/A |
Debenture | 26 May 2011 | Outstanding |
N/A |
Debenture | 24 February 2009 | Fully Satisfied |
N/A |
Debenture | 29 June 2005 | Fully Satisfied |
N/A |