About

Registered Number: 06978007
Date of Incorporation: 31/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: C/O Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ,

 

Based in Solihull, West Midlands, Carsten Astheimer Ltd was registered on 31 July 2009. Carsten Astheimer Ltd has 3 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRADO, Federica 01 April 2017 - 1
GILLOTT, Russell Francis 04 September 2014 - 1
Secretary Name Appointed Resigned Total Appointments
CORRADO, Federica 31 July 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CH01 - Change of particulars for director 10 September 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 05 September 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 22 July 2018
AD01 - Change of registered office address 21 May 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 26 June 2017
AP01 - Appointment of director 11 April 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 19 July 2016
MR01 - N/A 24 March 2016
AR01 - Annual Return 24 August 2015
MR01 - N/A 24 July 2015
AA - Annual Accounts 30 June 2015
AA01 - Change of accounting reference date 08 April 2015
AA - Annual Accounts 01 March 2015
AP01 - Appointment of director 02 October 2014
RESOLUTIONS - N/A 17 September 2014
SH08 - Notice of name or other designation of class of shares 17 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 21 August 2013
AD01 - Change of registered office address 01 May 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 21 September 2011
CH03 - Change of particulars for secretary 21 September 2011
AD01 - Change of registered office address 19 June 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
CH01 - Change of particulars for director 16 September 2010
NEWINC - New incorporation documents 31 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2016 Outstanding

N/A

A registered charge 20 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.