Company NameAstra Despatch Limited
DirectorsAndrew Frederick Sadler and Samantha Jane Sadler
Company StatusActive
Company Number04347477
CategoryPrivate Limited Company
Incorporation Date4 January 2002(22 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew Frederick Sadler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2002(same day as company formation)
RoleLight Haulage Contractor
Country of ResidenceEngland
Correspondence Address25 Romford Close
Colchester
Essex
CO4 0AP
Director NameMrs Samantha Jane Sadler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Romford Close
Colchester
Essex
CO4 0AP
Secretary NameMrs Samantha Jane Sadler
NationalityBritish
StatusCurrent
Appointed04 January 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Romford Close
Colchester
Essex
CO4 0AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteastra.fsnet.co.uk

Location

Registered AddressB6 The Seedbed Centre, Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9HT
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

501 at £1Andrew Sadler
50.10%
Ordinary
499 at £1Dr Samantha Sadler
49.90%
Ordinary

Financials

Year2014
Net Worth-£7,389
Current Liabilities£18,309

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

8 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
9 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
15 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 March 2016Registered 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 2016Registered 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 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(5 pages)
28 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
16 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
16 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 October 2010Registered 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 2010Registered 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 2010Registered 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 2010Director's details changed for Andrew Sadler on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Samantha Jane Sadler on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Andrew Sadler on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Samantha Jane Sadler on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2009Return made up to 04/01/09; full list of members (4 pages)
19 January 2009Return made up to 04/01/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 January 2008Return made up to 04/01/08; full list of members (3 pages)
4 January 2008Return made up to 04/01/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 January 2007Return made up to 04/01/07; full list of members (3 pages)
5 January 2007Return made up to 04/01/07; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 June 2006Registered office changed on 23/06/06 from: unit G4, the seedbed centre wyncolls road colchester essex CO4 9HT (1 page)
23 June 2006Registered office changed on 23/06/06 from: unit G4, the seedbed centre wyncolls road colchester essex CO4 9HT (1 page)
5 January 2006Return made up to 04/01/06; full list of members (2 pages)
5 January 2006Return made up to 04/01/06; full list of members (2 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2005Return made up to 04/01/05; full list of members (2 pages)
10 January 2005Return made up to 04/01/05; full list of members (2 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2004Return made up to 04/01/04; full list of members (7 pages)
10 January 2004Return made up to 04/01/04; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 January 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2002Ad 31/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 May 2002Ad 31/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 January 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
30 January 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002Secretary resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed;new director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New secretary appointed;new director appointed (2 pages)
15 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
4 January 2002Incorporation (17 pages)
4 January 2002Incorporation (17 pages)