Company Information for ASTECH SERVICES LTD
19 DIAMOND COURT OPAL DRIVE, FOX MILNE, MILTON KEYNES, MK15 0DU,
|
Company Registration Number
03194681 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| ASTECH SERVICES LTD | |
| Legal Registered Office | |
| 19 DIAMOND COURT OPAL DRIVE FOX MILNE MILTON KEYNES MK15 0DU Other companies in MK11 | |
| Company Number | 03194681 | |
|---|---|---|
| Company ID Number | 03194681 | |
| Date formed | 1996-05-03 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/12/2022 | |
| Account next due | 30/09/2024 | |
| Latest return | 03/05/2016 | |
| Return next due | 31/05/2017 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2023-10-08 09:36:52 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| ASTECH SERVICES, INC. | 7300 W. MCNAB ROAD TAMARAC FL 33321 | Inactive | Company formed on the 1990-09-18 | |
![]() |
Astech Services LLC | Indiana | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
SALLY ANNE ABBOTT |
||
ALAN SYDNEY ABBOTT |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MIRIAM YOUNGER |
Nominated Secretary | ||
NORMAN YOUNGER |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| FIRST GAZETTE notice for compulsory strike-off | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
| Previous accounting period extended from 30/06/22 TO 31/12/22 | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES | |
| CH01 | Director's details changed for Alan Sydney Abbott on 2020-12-15 | |
| PSC04 | Change of details for Alan Sydney Abbott as a person with significant control on 2020-12-15 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
| TM02 | Termination of appointment of Sally Anne Abbott on 2020-07-01 | |
| PSC07 | CESSATION OF SALLY ANNE ABBOTT AS A PERSON OF SIGNIFICANT CONTROL | |
| CH01 | Director's details changed for Alan Sydney Abbott on 2019-10-28 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR SALLY ANNE ABBOTT on 2019-10-28 | |
| AD01 | REGISTERED OFFICE CHANGED ON 30/10/19 FROM 24 Manshead Court Stony Stratford Milton Keynes Bucks MK11 1NR | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SYDNEY ABBOTT | |
| PSC09 | Withdrawal of a person with significant control statement on 2019-06-06 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
| LATEST SOC | 07/05/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
| AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
| AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
| AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
| AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 03/05/13 ANNUAL RETURN FULL LIST | |
| AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 03/05/12 ANNUAL RETURN FULL LIST | |
| AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 03/05/11 ANNUAL RETURN FULL LIST | |
| AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 03/05/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Alan Sydney Abbott on 2010-05-03 | |
| AD02 | Register inspection address has been changed | |
| AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 03/05/09; full list of members | |
| AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 03/05/08; full list of members | |
| AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
| 363a | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
| 363s | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
| 363s | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
| 363s | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
| 363s | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
| 363s | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
| 363s | RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
| 363s | RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
| 363s | RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97 | |
| 363s | RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS | |
| 288 | SECRETARY RESIGNED | |
| 288 | DIRECTOR RESIGNED | |
| 288 | NEW DIRECTOR APPOINTED | |
| 288 | NEW SECRETARY APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 23/05/96 FROM: 24 MANSTEAD COURT GALLY HILL STONEY STRATFORD MILTON KEYNES | |
| 88(2)R | ||
| 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 | 0.44 | 9 |
| MortgagesNumMortOutstanding | 0.30 | 8 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.14 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 33130 - Repair of electronic and optical equipment
| Creditors Due Within One Year | 2012-07-01 | £ 11,269 |
|---|---|---|
| Creditors Due Within One Year | 2011-07-01 | £ 9,619 |
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 ASTECH SERVICES LTD
| Called Up Share Capital | 2012-07-01 | £ 100 |
|---|---|---|
| Called Up Share Capital | 2011-07-01 | £ 100 |
| Current Assets | 2012-07-01 | £ 13,979 |
| Current Assets | 2011-07-01 | £ 10,146 |
| Debtors | 2012-07-01 | £ 13,479 |
| Debtors | 2011-07-01 | £ 9,646 |
| Fixed Assets | 2012-07-01 | £ 461 |
| Fixed Assets | 2011-07-01 | £ 349 |
| Shareholder Funds | 2012-07-01 | £ 3,171 |
| Shareholder Funds | 2011-07-01 | £ 876 |
| Stocks Inventory | 2012-07-01 | £ 500 |
| Stocks Inventory | 2011-07-01 | £ 500 |
| Tangible Fixed Assets | 2012-07-01 | £ 461 |
| Tangible Fixed Assets | 2011-07-01 | £ 349 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33130 - Repair of electronic and optical equipment) as ASTECH SERVICES LTD 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. |