Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASTRA ENGINEERING PRODUCTS LIMITED
Company Information for

ASTRA ENGINEERING PRODUCTS LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ,
Company Registration Number
02542704
Private Limited Company
Liquidation

Company Overview

About Astra Engineering Products Ltd
ASTRA ENGINEERING PRODUCTS LIMITED was founded on 1990-09-24 and has its registered office in Bromsgrove. The organisation's status is listed as "Liquidation". Astra Engineering Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASTRA ENGINEERING PRODUCTS LIMITED
 
Legal Registered Office
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD
STOKE PRIOR
BROMSGROVE
B60 4DJ
Other companies in B6
 
Telephone0121 327 3571
 
Filing Information
Company Number 02542704
Company ID Number 02542704
Date formed 1990-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB555064739  
Last Datalog update: 2022-08-11 14:17:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTRA ENGINEERING PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASTRA ENGINEERING PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY THOMAS FINDLEY
Company Secretary 1991-09-24
JEFFREY THOMAS FINDLEY
Director 1991-09-24
JAMES EDWARD HALL
Director 1991-09-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-03Voluntary liquidation Statement of receipts and payments to 2023-05-25
2022-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/22 FROM Queens Road Aston Birmingham West Midlands B6 7NH
2022-06-08LIQ02Voluntary liquidation Statement of affairs
2022-06-08600Appointment of a voluntary liquidator
2022-06-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-05-26
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT DUDLEY-TOOLE
2022-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025427040009
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-04-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 025427040011
2020-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 025427040009
2020-11-23AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-11-11PSC07CESSATION OF JEFFREY THOMAS FINDLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-11PSC02Notification of Knighton Holdings Ltd as a person with significant control on 2020-11-05
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD HALL
2020-11-11TM02Termination of appointment of Jeffrey Thomas Findley on 2020-11-05
2020-11-11AP01DIRECTOR APPOINTED MR ELLIOT DUDLEY-TOOLE
2020-09-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-08-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-06-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025427040008
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-04-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025427040008
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 31250
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-03-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 31250
2015-09-29AR0101/09/15 ANNUAL RETURN FULL LIST
2015-04-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 31250
2014-09-12AR0101/09/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17SH20Statement by directors
2013-09-04AR0101/09/13 ANNUAL RETURN FULL LIST
2013-08-12SH19Statement of capital on 2013-08-12 GBP 31,250
2013-08-12CAP-SSSolvency statement dated 09/04/13
2013-08-12RES13Resolutions passed:
  • Share premium reserve & capital redemption reserve REDU8CED. 09/04/2013
2013-04-09AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-24AR0101/09/12 ANNUAL RETURN FULL LIST
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AR0101/09/11 ANNUAL RETURN FULL LIST
2011-07-26AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-18AR0101/09/10 ANNUAL RETURN FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY THOMAS FINDLEY / 26/05/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HALL / 01/09/2010
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY THOMAS FINDLEY / 26/05/2010
2010-08-26AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-11AR0101/09/09 FULL LIST
2009-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-09363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-17363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-17363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-03363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-21363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-09-20363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2002-09-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-17363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-04-08395PARTICULARS OF MORTGAGE/CHARGE
2002-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-18363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-08-2388(2)RAD 08/08/01--------- £ SI 12500@.5=6250 £ IC 25000/31250
2001-08-22169£ IC 31250/25000 21/05/01 £ SR 12500@.5=6250
2001-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-08-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-20363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-24363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1999-05-21AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-11363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-05-20AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-09-04363sRETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS
1997-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96
1996-11-05363sRETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS
1996-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95
1995-10-25363sRETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS
1995-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94
1994-09-16363sRETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS
1994-05-11287REGISTERED OFFICE CHANGED ON 11/05/94 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM B3 2PP
1994-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-27122£ IC 118750/96875 20/09/93 £ SR 21875@1=21875
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1007096 Active Licenced property: ASTON QUEENS ROAD BIRMINGHAM GB B6 7NH.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-29
Resolution2022-06-06
Appointmen2022-06-06
Meetings o2022-05-23
Fines / Sanctions
No fines or sanctions have been issued against ASTRA ENGINEERING PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-29 Outstanding BIRMINGHAM CITY COUNCIL
DEBENTURE 2009-04-07 Satisfied ADVANTAGE TRANSITION BRIDGE FUND LIMITED
CHATTEL MORTGAGE 2009-04-07 Satisfied ADVANTAGE TRANSITION BRIDGE FUND LIMITED
FIXED AND FLOATING CHARGE 2002-04-08 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 1993-08-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF DEPOSIT 1990-12-19 Outstanding THE CHANCELLOR MASTERS AND SCHOLARS OF THE UNIVERSITY OF CAMBRIDGE
DEBENTURE 1990-10-15 Satisfied 3I PLC
DEBENTURE 1990-10-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 21,953
Creditors Due After One Year 2011-09-30 £ 6,950
Creditors Due Within One Year 2013-09-30 £ 1,124,152
Creditors Due Within One Year 2012-09-30 £ 910,944
Creditors Due Within One Year 2012-09-30 £ 910,944
Creditors Due Within One Year 2011-09-30 £ 1,115,351

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTRA ENGINEERING PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 31,250
Called Up Share Capital 2012-09-30 £ 31,250
Called Up Share Capital 2012-09-30 £ 31,250
Called Up Share Capital 2011-09-30 £ 31,250
Cash Bank In Hand 2013-09-30 £ 28,031
Cash Bank In Hand 2012-09-30 £ 1,690
Cash Bank In Hand 2012-09-30 £ 1,690
Cash Bank In Hand 2011-09-30 £ 1,899
Current Assets 2013-09-30 £ 1,117,628
Current Assets 2012-09-30 £ 786,103
Current Assets 2012-09-30 £ 786,103
Current Assets 2011-09-30 £ 946,793
Debtors 2013-09-30 £ 813,996
Debtors 2012-09-30 £ 598,241
Debtors 2012-09-30 £ 598,241
Debtors 2011-09-30 £ 780,152
Shareholder Funds 2013-09-30 £ 389,367
Shareholder Funds 2012-09-30 £ 274,863
Shareholder Funds 2012-09-30 £ 274,863
Shareholder Funds 2011-09-30 £ 274,423
Stocks Inventory 2013-09-30 £ 275,601
Stocks Inventory 2012-09-30 £ 186,172
Stocks Inventory 2012-09-30 £ 186,172
Stocks Inventory 2011-09-30 £ 164,742
Tangible Fixed Assets 2013-09-30 £ 417,844
Tangible Fixed Assets 2012-09-30 £ 399,704
Tangible Fixed Assets 2012-09-30 £ 399,704
Tangible Fixed Assets 2011-09-30 £ 449,931

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASTRA ENGINEERING PRODUCTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ASTRA ENGINEERING PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTRA ENGINEERING PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29320 - Manufacture of other parts and accessories for motor vehicles) as ASTRA ENGINEERING PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASTRA ENGINEERING PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyASTRA ENGINEERING PRODUCTS LIMITEDEvent Date2022-06-29
This notice is in substitution for that which appeared in The London Gazette on 6 June 2022- notice ID 4086605; issue number 63723, and page 10736 in the 7 June 2022 printed edition. Notice URL - http…
 
Initiating party Event TypeResolution
Defending partyASTRA ENGINEERING PRODUCTS LIMITEDEvent Date2022-06-06
 
Initiating party Event TypeAppointmen
Defending partyASTRA ENGINEERING PRODUCTS LIMITEDEvent Date2022-06-06
Name of Company: ASTRA ENGINEERING PRODUCTS LIMITED Company Number: 02542704 Nature of Business: Metal Pressings Previous Name of Company: Nextmarket Limited Registered office: Queens Road, Aston, Bir…
 
Initiating party Event TypeMeetings o
Defending partyASTRA ENGINEERING PRODUCTS LIMITEDEvent Date2022-05-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTRA ENGINEERING PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTRA ENGINEERING PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4