Company number 05904997
Status Active
Incorporation Date 14 August 2006
Company Type Private Limited Company
Address EASTERN BUSINESS PARK, ST MELLONS, CARDIFF, CF3 5EA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ADVANCED SECURE TECHNOLOGIES HOLDINGS LTD are www.advancedsecuretechnologiesholdings.co.uk, and www.advanced-secure-technologies-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Advanced Secure Technologies Holdings Ltd is a Private Limited Company.
The company registration number is 05904997. Advanced Secure Technologies Holdings Ltd has been working since 14 August 2006.
The present status of the company is Active. The registered address of Advanced Secure Technologies Holdings Ltd is Eastern Business Park St Mellons Cardiff Cf3 5ea. The company`s financial liabilities are £34.47k. It is £19.57k against last year. The cash in hand is £0.63k. It is £0.27k against last year. And the total assets are £2.29k, which is £-4.74k against last year. BOARDMAN, Tracey is a Secretary of the company. BASSETT, Kevin is a Director of the company. BOARDMAN, Tracey is a Director of the company. LEE, Georgina Elizabeth is a Director of the company. Secretary LEE, Georgina Elizabeth has been resigned. The company operates in "Non-trading company".
advanced secure technologies holdings Key Finiance
LIABILITIES
£34.47k
+131%
CASH
£0.63k
+73%
TOTAL ASSETS
£2.29k
-68%
All Financial Figures
Current Directors
Resigned Directors
ADVANCED SECURE TECHNOLOGIES HOLDINGS LTD Events
29 Mar 2017
Total exemption small company accounts made up to 31 October 2016
16 Sep 2016
Confirmation statement made on 14 August 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 October 2015
05 Jan 2016
Cancellation of shares. Statement of capital on 3 November 2014
19 Dec 2015
Compulsory strike-off action has been discontinued
...
... and 43 more events
09 Dec 2006
Particulars of mortgage/charge
18 Nov 2006
Particulars of mortgage/charge
15 Nov 2006
Registered office changed on 15/11/06 from: 35 wentwood road caerleon newport NP18 3RU
12 Oct 2006
Registered office changed on 12/10/06 from: dominions way 385A newport road cardiff CF245 1RN
14 Aug 2006
Incorporation
29 July 2009
Rent deposit deed
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: Eastern Business Park LTD
Description: The deposit account and all money withdrawn in accordance…
1 December 2006
Debenture
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: Finance Wales Investments (2) Limited
Description: Fixed and floating charges over the undertaking and all…
3 November 2006
Rent deposit deed
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Eastern Business Park Limited
Description: The interest of the company in the deposit account. See the…