ASTRA COMMUNICATIONS COMMERCIAL SECURITY SYSTEMS LIMITED
YATE BRISOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 5NH
Company number 02720811
Status Active
Incorporation Date 5 June 1992
Company Type Private Limited Company
Address UNITS 7 AND 8 NORTHAVON BUSINESS CENTRE, DEAN ROAD, YATE BRISOL, SOUTH GLOUCESTERSHIRE, BS37 5NH
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ASTRA COMMUNICATIONS COMMERCIAL SECURITY SYSTEMS LIMITED are www.astracommunicationscommercialsecuritysystems.co.uk, and www.astra-communications-commercial-security-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Filton Abbey Wood Rail Station is 6.2 miles; to Lawrence Hill Rail Station is 8.3 miles; to Bristol Temple Meads Rail Station is 9.2 miles; to Keynsham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astra Communications Commercial Security Systems Limited is a Private Limited Company. The company registration number is 02720811. Astra Communications Commercial Security Systems Limited has been working since 05 June 1992. The present status of the company is Active. The registered address of Astra Communications Commercial Security Systems Limited is Units 7 and 8 Northavon Business Centre Dean Road Yate Brisol South Gloucestershire Bs37 5nh. . BEET, Michelle Suzanne is a Secretary of the company. BEET, Paul David John is a Director of the company. BIRD, Stephen Mark is a Director of the company. Nominee Secretary BREWER, Kevin, Dr has been resigned. Secretary COOK, Alastair Michael Lawrence has been resigned. Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary SILCOX, Susan Jane has been resigned. Director COOK, Alastair Michael Lawrence has been resigned. Director SILCOX, Martin has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
BEET, Michelle Suzanne
Appointed Date: 07 June 2006

Director
BEET, Paul David John
Appointed Date: 29 May 2006
54 years old

Director
BIRD, Stephen Mark
Appointed Date: 29 May 2006
63 years old

Resigned Directors

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 08 June 1992
Appointed Date: 05 June 1992

Secretary
COOK, Alastair Michael Lawrence
Resigned: 23 May 1997
Appointed Date: 05 June 1992

Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 26 May 1998
Appointed Date: 03 June 1997

Secretary
SILCOX, Susan Jane
Resigned: 07 June 2006
Appointed Date: 26 May 1998

Director
COOK, Alastair Michael Lawrence
Resigned: 23 May 1997
Appointed Date: 19 February 1993
69 years old

Director
SILCOX, Martin
Resigned: 31 August 2012
Appointed Date: 05 June 1992
62 years old

ASTRA COMMUNICATIONS COMMERCIAL SECURITY SYSTEMS LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 May 2016
28 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 May 2015
08 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

15 Dec 2014
Registered office address changed from Units 7 & 8 Northavon Business Park Dean Road Yate Bristol BS37 5NH England to Units 7 and 8 Northavon Business Centre Dean Road Yate Brisol South Gloucestershire BS37 5NH on 15 December 2014
...
... and 75 more events
11 Feb 1993
Accounting reference date notified as 31/07

21 Dec 1992
Registered office changed on 21/12/92 from: one riverside business park st annes brislington bristol BS4 4ED

17 Jun 1992
Ad 08/06/92--------- £ si 100@1=100 £ ic 100/200

17 Jun 1992
Secretary resigned

05 Jun 1992
Incorporation

ASTRA COMMUNICATIONS COMMERCIAL SECURITY SYSTEMS LIMITED Charges

4 November 2014
Charge code 0272 0811 0007
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 7 and 8 dean road yate south gloucestershire…
25 January 2008
Debenture
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2007
Fixed and floating charge
Delivered: 12 November 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 March 2007
All assets debenture
Delivered: 21 March 2007
Status: Satisfied on 12 October 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
7 September 2006
Debenture
Delivered: 9 September 2006
Status: Satisfied on 19 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1997
Deed of charge over credit balances
Delivered: 18 June 1997
Status: Satisfied on 20 March 2007
Persons entitled: Barclays Bank PLC
Description: Account number 50718726. the charge creates a fixed charge…
9 August 1994
Debenture
Delivered: 17 August 1994
Status: Satisfied on 20 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…