New York
Ny 10022
Director Name | Dave Sproat |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 November 2018(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Young Innovations, Inc. 2260 Wendt St. Algonquin Illionois Il 60102 |
Director Name | John Straus |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 November 2018(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | The Jordan Company 399 Park Avenue, 30th Floor New York Ny 10022 |
Director Name | Peter James Hill |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(2 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 April 2002) |
Role | Company Director |
Correspondence Address | 19 Alleyn Road Dulwich London SE21 8AB |
Director Name | Mr Alan Julian Segal |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(2 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 05 November 2018) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 13 Park Avenue Hale Altrincham Cheshire WA15 9DL |
Secretary Name | Mr Alan Julian Segal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(2 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Park Avenue Hale Altrincham Cheshire WA15 9DL |
Director Name | Mrs Marilyn Joy Segal |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(12 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Park Avenue Altrincham Cheshire WA15 9DL |
Website | astekinnovations.co.uk |
---|---|
Telephone | 0161 9423900 |
Telephone region | Manchester |
Registered Address | Astek House Atlantic Street Broadheath Altrincham Cheshire WA14 5DH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Astek Innovations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
7 April 1992 | Delivered on: 22 April 1992 Satisfied on: 4 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
17 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
8 January 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 December 2018 | Registered office address changed from One Fleet Place Fleet Place London EC4M 7WS England to Astek House Atlantic Street Broadheath Altrincham Cheshire WA14 5DH on 5 December 2018 (1 page) |
27 November 2018 | Termination of appointment of Alan Julian Segal as a director on 5 November 2018 (1 page) |
27 November 2018 | Appointment of John Straus as a director on 5 November 2018 (2 pages) |
27 November 2018 | Appointment of David Michael Butler as a director on 5 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Marilyn Joy Segal as a director on 5 November 2018 (1 page) |
27 November 2018 | Appointment of David Sproat as a director on 5 November 2018 (2 pages) |
14 November 2018 | Registered office address changed from Astek House Atlantic Street Broadheath Altrincham Cheshire WA14 5DH to One Fleet Place Fleet Place London EC4M 7WS on 14 November 2018 (1 page) |
14 November 2018 | Termination of appointment of Alan Julian Segal as a secretary on 5 November 2018 (1 page) |
6 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
23 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
21 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
13 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 January 2010 | Director's details changed for Marilyn Joy Segal on 27 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Alan Julian Segal on 27 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Alan Julian Segal on 27 November 2009 (2 pages) |
4 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Marilyn Joy Segal on 27 November 2009 (2 pages) |
23 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
23 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
12 December 2007 | Location of debenture register (1 page) |
12 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
12 December 2007 | Location of register of members (1 page) |
12 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
12 December 2007 | Location of register of members (1 page) |
12 December 2007 | Location of debenture register (1 page) |
13 August 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 8-10 gatley road cheadle SK8 1PY (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 8-10 gatley road cheadle SK8 1PY (1 page) |
13 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
13 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
4 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
7 December 2004 | Return made up to 27/11/04; full list of members
|
7 December 2004 | Return made up to 27/11/04; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
12 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 October 2003 | Return made up to 27/11/02; full list of members (7 pages) |
2 October 2003 | Return made up to 27/11/02; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 July 2002 | New director appointed (1 page) |
2 July 2002 | New director appointed (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (12 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (12 pages) |
30 November 2001 | Return made up to 27/11/01; full list of members (6 pages) |
30 November 2001 | Return made up to 27/11/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
18 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
3 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
3 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
7 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
30 December 1997 | Return made up to 27/11/97; no change of members (8 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 December 1997 | Return made up to 27/11/97; no change of members (8 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 January 1997 | Return made up to 27/11/96; full list of members (6 pages) |
3 January 1997 | Return made up to 27/11/96; full list of members (6 pages) |
1 December 1995 | Return made up to 27/11/95; no change of members (4 pages) |
1 December 1995 | Return made up to 27/11/95; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 April 1992 | Particulars of mortgage/charge (3 pages) |
22 April 1992 | Particulars of mortgage/charge (3 pages) |
24 August 1990 | Company name changed slatershelfco 196 LIMITED\certificate issued on 28/08/90 (3 pages) |
24 August 1990 | Company name changed slatershelfco 196 LIMITED\certificate issued on 28/08/90 (3 pages) |
21 June 1990 | Registered office changed on 21/06/90 from: 71 princess street manchester M2 4HL (1 page) |
21 June 1990 | Registered office changed on 21/06/90 from: 71 princess street manchester M2 4HL (1 page) |
27 November 1989 | Incorporation (17 pages) |
27 November 1989 | Incorporation (17 pages) |