Company Information for ASTRAL CHEMICAL SOLUTIONS LIMITED
IMPEX HOUSE LEESTONE ROAD, SHARSTON INDUSTRIAL AREA, MANCHESTER, M22 4RN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ASTRAL CHEMICAL SOLUTIONS LIMITED | |
Legal Registered Office | |
IMPEX HOUSE LEESTONE ROAD SHARSTON INDUSTRIAL AREA MANCHESTER M22 4RN Other companies in M22 | |
Company Number | 04039360 | |
---|---|---|
Company ID Number | 04039360 | |
Date formed | 2000-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-11-05 19:21:07 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CHRISTOPHER THORPE |
||
ROGER JAMES MURIE |
||
MATTHEW CORNELIUS O'DOWD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM JEFFREY BULLAS |
Director | ||
BERNADETTE FOWDEN |
Company Secretary | ||
ROBERT ARMAND YEOWART |
Company Secretary | ||
KAREN LISA CHADWICK |
Company Secretary | ||
RICHARD MARKUS OLIVER |
Director | ||
SAM GRANT MABON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRODUCT BROKERS LIMITED | Director | 2014-06-01 | CURRENT | 2004-08-05 | Active | |
LIQUICHEM LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active | |
STONEGATE HOUSE BRADFORD LIMITED | Director | 2010-07-01 | CURRENT | 2004-01-21 | Active | |
SUPER-SPRAY (EUROPE) LIMITED | Director | 2009-11-05 | CURRENT | 2009-11-05 | Active | |
RJM (NORTH) LIMITED | Director | 2009-10-21 | CURRENT | 2009-10-21 | Active | |
E.C.L. CHEMICALS LIMITED | Director | 2006-07-03 | CURRENT | 1982-01-15 | Active | |
PEACH GLOSS LIMITED | Director | 2006-03-21 | CURRENT | 2006-03-13 | Active | |
DARLING AND SWEETHEART LIMITED | Director | 2006-01-11 | CURRENT | 2005-01-25 | Active | |
MOUNTAINSIDE PROPERTY LIMITED | Director | 2017-11-01 | CURRENT | 1999-03-16 | Active - Proposal to Strike off | |
CUMULUS ENERGY STORAGE LIMITED | Director | 2014-09-22 | CURRENT | 2012-07-19 | Active | |
2P2M LIMITED | Director | 2012-10-25 | CURRENT | 2012-10-25 | Liquidation | |
AUDACIA PROPERTY LIMITED | Director | 2012-06-26 | CURRENT | 2012-06-08 | Active - Proposal to Strike off | |
AUDACIA HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2010-10-28 | Liquidation | |
E.C.L. CHEMICALS LIMITED | Director | 2006-07-03 | CURRENT | 1982-01-15 | Active | |
PEACH GLOSS LIMITED | Director | 2006-03-21 | CURRENT | 2006-03-13 | Active | |
DARLING AND SWEETHEART LIMITED | Director | 2005-01-25 | CURRENT | 2005-01-25 | Active | |
VC CAPITAL PARTNERS LIMITED | Director | 2005-01-25 | CURRENT | 2005-01-25 | Active | |
PRODUCT BROKERS LIMITED | Director | 2004-08-05 | CURRENT | 2004-08-05 | Active | |
ADDSPACE FURNITURE LIMITED | Director | 2004-05-21 | CURRENT | 2004-04-22 | In Administration/Administrative Receiver | |
CINTRA ASSOCIATES LIMITED | Director | 2003-03-19 | CURRENT | 2003-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 24/07/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 16/07/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BULLAS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/11 FROM 123-125 Union Street Oldham Lancashire OL1 1TG | |
AA01 | Current accounting period extended from 31/07/11 TO 31/12/11 | |
AR01 | 24/07/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROGER JAMES MURIE | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CORNELIUS O'DOWD | |
AP03 | Appointment of Mr Michael Christopher Thorpe as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BERNADETTE FOWDEN | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JEFFREY BULLAS / 24/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 123 DEANSGATE MANCHESTER LANCASHIRE M3 2BU | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
CERTNM | COMPANY NAME CHANGED ASTRAL CHEMICALS LIMITED CERTIFICATE ISSUED ON 10/05/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FLEETNESS 296 LIMITED CERTIFICATE ISSUED ON 29/09/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.19 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46750 - Wholesale of chemical products
Creditors Due Within One Year | 2012-01-01 | £ 44,338 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 263 |
Creditors and other liabilities
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 ASTRAL CHEMICAL SOLUTIONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 13,341 |
Current Assets | 2012-01-01 | £ 42,522 |
Debtors | 2012-01-01 | £ 15,899 |
Fixed Assets | 2012-01-01 | £ 1,448 |
Shareholder Funds | 2012-01-01 | £ 631 |
Stocks Inventory | 2012-01-01 | £ 13,282 |
Tangible Fixed Assets | 2012-01-01 | £ 1,198 |
Debtors and other cash assets
ASTRAL CHEMICAL SOLUTIONS LIMITED owns 1 domain names.
astralcsl.co.uk
The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as ASTRAL CHEMICAL SOLUTIONS LIMITED are:
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. |