Company number 02201608
Status Active
Incorporation Date 2 December 1987
Company Type Private Limited Company
Address ALEXANDRA HOUSE, 43 ALEXANDRA STREET, NOTTINGHAM, NG5 1AY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 71111 - Architectural activities
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 14 February 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 14 February 2015. The most likely internet sites of ASTASCALE LIMITED are www.astascale.co.uk, and www.astascale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Astascale Limited is a Private Limited Company.
The company registration number is 02201608. Astascale Limited has been working since 02 December 1987.
The present status of the company is Active. The registered address of Astascale Limited is Alexandra House 43 Alexandra Street Nottingham Ng5 1ay. . AZIMI, Fatemeh Soghra is a Secretary of the company. LAW, Andre is a Director of the company. Secretary LAW, Yvonne Jean has been resigned. Director LAW, Yvonne Jean has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Andre Law
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Ms Fatemah Azimi
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ASTASCALE LIMITED Events
16 Nov 2016
Total exemption small company accounts made up to 14 February 2016
26 Aug 2016
Confirmation statement made on 24 August 2016 with updates
10 Nov 2015
Total exemption small company accounts made up to 14 February 2015
02 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
24 Oct 2014
Total exemption small company accounts made up to 14 February 2014
...
... and 62 more events
13 Feb 1990
Return made up to 24/08/89; full list of members
08 Mar 1988
Secretary resigned;director resigned;new director appointed
08 Mar 1988
Registered office changed on 08/03/88 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
9 March 2007
Deed of charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 100 station road, ilkeston, derbyshire. Fixed charge over…
1 April 2005
Deed of charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 169 ashbourne road derby, fixed charge over all rental…