General information

Name:

Astra Midlands Ltd

Office Address:

175 Argyle Street B7 5TE Birmingham

Number: 07423576

Incorporation date: 2010-10-29

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Astra Midlands Limited 's been in the UK for at least fourteen years. Registered with number 07423576 in the year 2010, the company have office at 175 Argyle Street, Birmingham B7 5TE. Astra Midlands Limited was registered eleven years from now under the name of Astra Car Hire. This company's classified under the NACE and SIC code 46900 which means Non-specialised wholesale trade. The company's most recent filed accounts documents describe the period up to October 31, 2022 and the most recent confirmation statement was filed on May 18, 2023.

Regarding this company, the full range of director's tasks have so far been performed by Syed S. who was assigned this position in 2023. This company had been guided by Mohammed A. up until December 20, 2023. In addition another director, including Asghar M. resigned in 2023.

Syed S. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Astra Midlands Limited 2013-12-09
  • Astra Car Hire Limited 2010-10-29

Financial data based on annual reports

Company staff

Syed S.

Role: Director

Appointed: 20 December 2023

Latest update: 28 March 2024

People with significant control

Syed S.
Notified on 20 December 2023
Nature of control:
over 3/4 of shares
Mohammed A.
Notified on 18 December 2023
Ceased on 20 December 2023
Nature of control:
over 3/4 of shares
Asghar M.
Notified on 5 December 2023
Ceased on 18 December 2023
Nature of control:
over 3/4 of shares
Umran S.
Notified on 5 December 2023
Ceased on 5 December 2023
Nature of control:
over 3/4 of shares
Mohammed A.
Notified on 1 August 2023
Ceased on 4 December 2023
Nature of control:
over 3/4 of shares
Umran S.
Notified on 5 May 2023
Ceased on 1 August 2023
Nature of control:
over 3/4 of shares
Tobias M.
Notified on 14 June 2021
Ceased on 5 May 2023
Nature of control:
over 3/4 of shares
Nicholas W.
Notified on 6 April 2016
Ceased on 2 July 2021
Nature of control:
1/2 or less of shares
Fanis T.
Notified on 6 July 2020
Ceased on 2 July 2021
Nature of control:
1/2 or less of shares
Syed S.
Notified on 1 March 2021
Ceased on 4 June 2021
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 8 May 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 8 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 8 July 2013
Annual Accounts 24 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 24 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
On December 20, 2023 new director was appointed. (AP01)
filed on: 16th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

HQ address,
2013

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

HQ address,
2014

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

HQ address,
2015

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

Accountant/Auditor,
2012 - 2013

Name:

Folkes Worton Llp

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
13
Company Age

Closest Companies - by postcode