About

Registered Number: 02144620
Date of Incorporation: 03/07/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Crabtree Farm Crabtree Hill Track, Deighton, York, North Yorkshire, YO19 6ES

 

Based in York, North Yorkshire, Astral Communications & Electronics Ltd was setup in 1987, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of the business are listed as Atherton, Pauline, Atherton, Steven, Taylor, James, Atherton, Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHERTON, Pauline 28 February 1996 - 1
ATHERTON, Christine N/A 16 June 1993 1
Secretary Name Appointed Resigned Total Appointments
ATHERTON, Steven 16 June 1993 12 August 1993 1
TAYLOR, James 12 August 1993 15 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 01 April 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 27 March 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 10 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 06 April 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 19 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 30 April 2009
287 - Change in situation or address of Registered Office 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 11 April 2007
225 - Change of Accounting Reference Date 25 March 2007
AA - Annual Accounts 08 November 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 01 May 2001
395 - Particulars of a mortgage or charge 30 March 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 19 May 1999
RESOLUTIONS - N/A 21 September 1998
MEM/ARTS - N/A 21 September 1998
AA - Annual Accounts 18 September 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 14 May 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1996
287 - Change in situation or address of Registered Office 16 September 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 01 May 1996
288 - N/A 11 March 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 07 April 1995
AA - Annual Accounts 08 August 1994
363s - Annual Return 30 March 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 01 October 1993
288 - N/A 26 August 1993
288 - N/A 18 June 1993
AA - Annual Accounts 03 March 1993
AA - Annual Accounts 01 December 1992
287 - Change in situation or address of Registered Office 18 May 1992
363a - Annual Return 18 May 1992
363s - Annual Return 12 May 1992
363a - Annual Return 29 May 1991
AA - Annual Accounts 09 May 1991
AA - Annual Accounts 16 July 1990
363 - Annual Return 16 July 1990
GAZ1 - First notification of strike-off action in London Gazette 26 June 1990
DISS40 - Notice of striking-off action discontinued 20 June 1990
PUC 2 - N/A 10 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1987
288 - N/A 15 August 1987
287 - Change in situation or address of Registered Office 15 August 1987
NEWINC - New incorporation documents 03 July 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.