About

Registered Number: 02739832
Date of Incorporation: 14/08/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: 2 Esher Road, Hersham, Walton-On-Thames, Surrey, KT12 4JY,

 

Founded in 1992, Astraline Tools Ltd has its registered office in Walton-On-Thames. There are 5 directors listed as Tangent Limited, Harrison, Ian Austin, Jenkins, Reginald, Ratcliffe, Anne, Wrench, Roger Eugene for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Ian Austin 11 January 1993 27 August 1993 1
JENKINS, Reginald 11 January 1993 14 August 1993 1
RATCLIFFE, Anne 11 January 1993 27 August 1993 1
WRENCH, Roger Eugene 11 January 1993 24 August 2007 1
Secretary Name Appointed Resigned Total Appointments
TANGENT LIMITED 14 August 1993 28 August 2001 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 21 April 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 15 August 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 August 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
AA - Annual Accounts 27 August 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 14 August 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 23 April 2008
288b - Notice of resignation of directors or secretaries 28 August 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 27 June 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 16 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
AAMD - Amended Accounts 20 September 2004
363s - Annual Return 09 September 2004
288c - Notice of change of directors or secretaries or in their particulars 21 July 2004
287 - Change in situation or address of Registered Office 28 May 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 05 November 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 03 January 2001
288b - Notice of resignation of directors or secretaries 24 December 1999
AA - Annual Accounts 02 November 1999
353 - Register of members 28 September 1999
363a - Annual Return 28 September 1999
288c - Notice of change of directors or secretaries or in their particulars 14 September 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 20 August 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 04 November 1996
288 - N/A 04 October 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 07 September 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 15 August 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 23 August 1994
MEM/ARTS - N/A 20 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1994
123 - Notice of increase in nominal capital 20 April 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
363b - Annual Return 18 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1993
288 - N/A 22 January 1993
288 - N/A 22 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
CERTNM - Change of name certificate 13 January 1993
395 - Particulars of a mortgage or charge 13 January 1993
MEM/ARTS - N/A 07 September 1992
287 - Change in situation or address of Registered Office 07 September 1992
NEWINC - New incorporation documents 14 August 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.