ASTIM LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB2 6AE

Company number 03336167
Status Active
Incorporation Date 19 March 1997
Company Type Private Limited Company
Address LOGISTAE HOUSE, 45 PRESTON NEW ROAD, BLACKBURN, LANCASHIRE, BB2 6AE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of ASTIM LIMITED are www.astim.co.uk, and www.astim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Astim Limited is a Private Limited Company. The company registration number is 03336167. Astim Limited has been working since 19 March 1997. The present status of the company is Active. The registered address of Astim Limited is Logistae House 45 Preston New Road Blackburn Lancashire Bb2 6ae. The company`s financial liabilities are £83.22k. It is £30.02k against last year. And the total assets are £7.69k, which is £-36.99k against last year. RECORDMASTER SECRETARIAL LTD is a Secretary of the company. BARNES, Dominic Hugh is a Director of the company. Secretary NEEDHAM, Ivan Arthur has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary LONGFORD HOPE AND COMPANY (ACCOUNTANTS) LTD has been resigned. Director BLACK, Solomon Leslie has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GILES KNOPP, Michael Andrew has been resigned. Director HOPE, James Longford has been resigned. Director TOMLINSON, Brian has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


astim Key Finiance

LIABILITIES £83.22k
+56%
CASH n/a
TOTAL ASSETS £7.69k
-83%
All Financial Figures

Current Directors

Secretary
RECORDMASTER SECRETARIAL LTD
Appointed Date: 01 July 2014

Director
BARNES, Dominic Hugh
Appointed Date: 19 September 2000
55 years old

Resigned Directors

Secretary
NEEDHAM, Ivan Arthur
Resigned: 19 October 2000
Appointed Date: 12 June 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 June 1997
Appointed Date: 19 March 1997

Secretary
LONGFORD HOPE AND COMPANY (ACCOUNTANTS) LTD
Resigned: 01 July 2014
Appointed Date: 19 October 2000

Director
BLACK, Solomon Leslie
Resigned: 08 January 2003
Appointed Date: 19 September 2000
109 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 June 1997
Appointed Date: 19 March 1997
35 years old

Director
GILES KNOPP, Michael Andrew
Resigned: 03 September 2001
Appointed Date: 02 June 1997
83 years old

Director
HOPE, James Longford
Resigned: 24 December 2002
Appointed Date: 19 September 2000
81 years old

Director
TOMLINSON, Brian
Resigned: 03 September 2001
Appointed Date: 02 June 1997
87 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 June 1997
Appointed Date: 19 March 1997

ASTIM LIMITED Events

21 Apr 2017
Confirmation statement made on 1 April 2017 with updates
15 Dec 2016
Micro company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 May 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100

...
... and 64 more events
13 Jun 1997
New secretary appointed
13 Jun 1997
Registered office changed on 13/06/97 from: crwys house 33 crwys road cardiff CF2 4YF
13 Jun 1997
Secretary resigned;director resigned
13 Jun 1997
Director resigned
19 Mar 1997
Incorporation

ASTIM LIMITED Charges

9 June 2008
Legal charge
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Thane Investments Limited
Description: Land and buildings known as grant arms hotel, market place…