General information

Name:

Astra Imprints Ltd

Office Address:

Kirkpatrick And Hopes Merlin House Brunel Road, Theale RG7 4AB Reading

Number: 03997427

Incorporation date: 2000-05-19

Dissolution date: 2023-09-26

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Kirkpatrick And Hopes Merlin House, Reading RG7 4AB Astra Imprints Limited was a Private Limited Company and issued a 03997427 Companies House Reg No. The company appeared on Fri, 19th May 2000. Astra Imprints Limited had been on the market for twenty three years.

This specific limited company was overseen by just one director: Peter F., who was chosen to lead the company in May 2000.

Executives who controlled the firm include: Peter F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Claire F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lionel F.

Role: Secretary

Appointed: 30 August 2007

Latest update: 10 March 2024

Peter F.

Role: Director

Appointed: 19 May 2000

Latest update: 10 March 2024

People with significant control

Peter F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claire F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 August 2015
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Jobs and Vacancies at Astra Imprints Ltd

Print finisher/foiler in Maidenhead, posted on Wednesday 17th August 2016
Region / City Home Counties, Maidenhead
Industry printing and publishing industry
Salary From £10.00 to £15.00 per hour
Experience at least one year
Work hours Flexitime
Job type full time
Career level none
Education level a CSE or its equivalent
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Current accounting period extended from 31st March 2023 to 30th April 2023 (AA01)
filed on: 27th, April 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2015

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2016

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 18130 : Pre-press and pre-media services
23
Company Age

Closest Companies - by postcode