Company NameAsteras Transport Services Limited
DirectorPanayiotis Kotsiopoulos
Company StatusActive
Company Number06343759
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Panayiotis Kotsiopoulos
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Sandy Lane
Stockport
SK5 7NZ
Secretary NameFlamur Delia
NationalityBritish
StatusCurrent
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address158 Lodge Avenue
Dagenham
Essex
RM8 2JR

Contact

Telephone020 83112779
Telephone regionLondon

Location

Registered Address82 Reddish Road
Stockport
SK5 7QU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Panayiotis Kotsiopoulos
100.00%
Ordinary

Financials

Year2014
Net Worth£5,314
Cash£11,820
Current Liabilities£17,628

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return4 March 2024 (3 weeks, 3 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 August 2022 (2 pages)
17 June 2023Compulsory strike-off action has been discontinued (1 page)
14 June 2023Registered office address changed from 38 Sandy Lane Stockport SK5 7NZ to 82 Reddish Road Stockport SK5 7QU on 14 June 2023 (1 page)
14 June 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
13 June 2023Compulsory strike-off action has been suspended (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
29 June 2022Micro company accounts made up to 31 August 2021 (2 pages)
6 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
12 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
4 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
13 July 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
20 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
26 September 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
2 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
24 July 2017Amended total exemption full accounts made up to 31 August 2016 (14 pages)
24 July 2017Amended total exemption full accounts made up to 31 August 2016 (14 pages)
22 June 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
22 June 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
20 February 2017Total exemption full accounts made up to 31 August 2015 (14 pages)
20 February 2017Confirmation statement made on 24 September 2016 with updates (10 pages)
20 February 2017Total exemption full accounts made up to 31 August 2015 (14 pages)
20 February 2017Annual return made up to 15 August 2010 (27 pages)
20 February 2017Administrative restoration application (3 pages)
20 February 2017Confirmation statement made on 24 September 2016 with updates (10 pages)
20 February 2017Annual return made up to 15 August 2010 (27 pages)
20 February 2017Administrative restoration application (3 pages)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
7 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(3 pages)
7 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(3 pages)
11 July 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 July 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 October 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
16 October 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
20 June 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
20 June 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
20 February 2013Registered office address changed from 60 Walnut Tree Road Dagenham Essex RM8 3JD on 20 February 2013 (1 page)
20 February 2013Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
20 February 2013Registered office address changed from 60 Walnut Tree Road Dagenham Essex RM8 3JD on 20 February 2013 (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
9 October 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
17 October 2011Director's details changed for Panayiotis Kotsiopoulos on 1 February 2011 (2 pages)
17 October 2011Director's details changed for Panayiotis Kotsiopoulos on 1 February 2011 (2 pages)
17 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
17 October 2011Director's details changed for Panayiotis Kotsiopoulos on 1 February 2011 (2 pages)
6 June 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
6 June 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (14 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (14 pages)
9 September 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
9 September 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
12 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (8 pages)
12 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (8 pages)
15 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
15 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
30 June 2009Registered office changed on 30/06/2009 from unit 2, river wharf business park, mulberry way, belvedere kent DA17 6AR (1 page)
30 June 2009Registered office changed on 30/06/2009 from unit 2, river wharf business park, mulberry way, belvedere kent DA17 6AR (1 page)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Return made up to 15/08/08; full list of members (3 pages)
27 January 2009Return made up to 15/08/08; full list of members (3 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
15 August 2007Incorporation (14 pages)
15 August 2007Incorporation (14 pages)