Astm Holdings Limited

General information

Name:

Astm Holdings Ltd

Office Address:

Frp Advisory Llp 2nd Floor 170 Edmund Street B3 2HB Birmingham

Number: 06883862

Incorporation date: 2009-04-21

Dissolution date: 2018-10-10

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Astm Holdings began its operations in 2009 as a Private Limited Company under the ID 06883862. This firm's office was located in Birmingham at Frp Advisory Llp 2nd Floor. The Astm Holdings Limited company had been operating in this business for nine years. The business name of the company got changed in 2009 to Astm Holdings Limited. This enterprise former business name was Shoo 454.

Allan R., Trevor E. and Christopher B. were the company's directors and were running the company for 9 years.

Christopher B. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Astm Holdings Limited 2009-05-27
  • Shoo 454 Limited 2009-04-21

Financial data based on annual reports

Company staff

Christopher B.

Role: Secretary

Appointed: 30 June 2012

Latest update: 28 November 2023

Allan R.

Role: Director

Appointed: 04 June 2009

Latest update: 28 November 2023

Trevor E.

Role: Director

Appointed: 04 June 2009

Latest update: 28 November 2023

Christopher B.

Role: Director

Appointed: 21 May 2009

Latest update: 28 November 2023

People with significant control

Christopher B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 24 November 2017
Confirmation statement last made up date 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 6 October 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 December 2015
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 28 February 2017
Annual Accounts 9 May 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 9 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: Wed, 19th Jul 2017. New Address: Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB. Previous address: Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB (AD01)
filed on: 19th, July 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

HQ address,
2014

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

HQ address,
2015

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

HQ address,
2016

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

Accountant/Auditor,
2016 - 2015

Name:

Hamiltons Group Limited

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
9
Company Age

Similar companies nearby

Closest companies