Colchester
Essex
CO4 0AP
Director Name | Mrs Samantha Jane Sadler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Romford Close Colchester Essex CO4 0AP |
Secretary Name | Mrs Samantha Jane Sadler |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Romford Close Colchester Essex CO4 0AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | astra.fsnet.co.uk |
---|
Registered Address | B6 The Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester CO4 9HT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
501 at £1 | Andrew Sadler 50.10% Ordinary |
---|---|
499 at £1 | Dr Samantha Sadler 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,389 |
Current Liabilities | £18,309 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
8 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
9 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
12 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
15 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 August 2017 | Registered office address changed from B4 the Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester CO4 9HT England to B6 the Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester CO4 9HT on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from B4 the Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester CO4 9HT England to B6 the Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester CO4 9HT on 29 August 2017 (1 page) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 March 2016 | Registered office address changed from Unit D2 the Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester CO4 9HT to B4 the Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester CO4 9HT on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Unit D2 the Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester CO4 9HT to B4 the Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester CO4 9HT on 3 March 2016 (1 page) |
28 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
14 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 October 2010 | Registered office address changed from Unit C4 the Seedbed Centre Wyncolls Road Severalls Ind Park Colchester Essex CO4 9HT on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Unit C4 the Seedbed Centre Wyncolls Road Severalls Ind Park Colchester Essex CO4 9HT on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Unit C4 the Seedbed Centre Wyncolls Road Severalls Ind Park Colchester Essex CO4 9HT on 8 October 2010 (1 page) |
27 January 2010 | Director's details changed for Andrew Sadler on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Samantha Jane Sadler on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Andrew Sadler on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Samantha Jane Sadler on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
5 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: unit G4, the seedbed centre wyncolls road colchester essex CO4 9HT (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: unit G4, the seedbed centre wyncolls road colchester essex CO4 9HT (1 page) |
5 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
5 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members (2 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members (2 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
10 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 January 2003 | Return made up to 04/01/03; full list of members
|
17 January 2003 | Return made up to 04/01/03; full list of members
|
13 May 2002 | Ad 31/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 May 2002 | Ad 31/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 January 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
30 January 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
4 January 2002 | Incorporation (17 pages) |
4 January 2002 | Incorporation (17 pages) |