About

Registered Number: 02902249
Date of Incorporation: 24/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Unit 11 Wetheral Close, Hindley Industrial Estate, Hindley Green Wigan, Lancashire, WN2 4HS

 

Based in Lancashire, Astropol Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". The companies directors are listed as French, Brian Thomas Bidgway, Gotheridge, Patricia. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Brian Thomas Bidgway 24 February 1994 15 February 1996 1
GOTHERIDGE, Patricia 24 February 1994 02 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 26 February 2020
MR04 - N/A 05 August 2019
MR04 - N/A 05 August 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 11 March 2019
AA01 - Change of accounting reference date 09 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 15 March 2018
MR01 - N/A 12 May 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 27 February 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 08 March 2016
CH03 - Change of particulars for secretary 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 13 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 04 April 2013
CH03 - Change of particulars for secretary 04 April 2013
CH01 - Change of particulars for director 04 April 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 20 April 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 08 March 2011
AA - Annual Accounts 28 May 2010
CH03 - Change of particulars for secretary 25 May 2010
AR01 - Annual Return 22 April 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 19 January 2009
395 - Particulars of a mortgage or charge 15 April 2008
RESOLUTIONS - N/A 10 April 2008
RESOLUTIONS - N/A 10 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2008
MEM/ARTS - N/A 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 16 January 2008
AA - Annual Accounts 26 March 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 16 March 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 18 March 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 25 February 2004
AA - Annual Accounts 23 April 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 25 January 2001
395 - Particulars of a mortgage or charge 13 July 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 09 February 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 07 August 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 08 July 1996
287 - Change in situation or address of Registered Office 01 May 1996
363s - Annual Return 17 April 1996
RESOLUTIONS - N/A 04 July 1995
AA - Annual Accounts 04 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1995
363s - Annual Return 23 February 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1994
395 - Particulars of a mortgage or charge 11 July 1994
288 - N/A 14 March 1994
NEWINC - New incorporation documents 24 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2017 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 02 April 2008 Outstanding

N/A

Legal mortgage 06 July 2000 Fully Satisfied

N/A

Mortgage debenture 01 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.