General information

Name:

Astriza Uk Limited

Office Address:

Hangar 3 Kings Mill Lane Redhill Aerodrome RH1 5JY Redhill

Number: 08915202

Incorporation date: 2014-02-27

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Astriza Uk came into being in 2014 as a company enlisted under no 08915202, located at RH1 5JY Redhill at Hangar 3 Kings Mill Lane. The firm has been in business for ten years and its status at the time is active. The firm's registered with SIC code 46460 which means Wholesale of pharmaceutical goods. The company's most recent accounts were submitted for the period up to 28th February 2023 and the latest annual confirmation statement was filed on 27th February 2023.

According to the latest data, we can name a single director in the company: Nileshkumar P. (since 2016/11/17). For nearly one year Barbara K., had fulfilled assigned duties for the business up to the moment of the resignation on 2014/02/27. In addition a different director, specifically Rajendra P. resigned 7 years ago.

Executives who have control over the firm are as follows: Rajendra P. owns 1/2 or less of company shares. Nileshkumar P. owns 1/2 or less of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nileshkumar P.

Role: Director

Appointed: 17 November 2016

Latest update: 28 March 2024

People with significant control

Rajendra P.
Notified on 28 March 2019
Nature of control:
1/2 or less of shares
Nileshkumar P.
Notified on 20 February 2017
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 27 February 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 October 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
End Date For Period Covered By Report 29 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2024/02/27 (CS01)
filed on: 8th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

98 Gravel Hill

Post code:

CR0 5BE

City / Town:

Croydon

HQ address,
2016

Address:

98 Gravel Hill

Post code:

CR0 5BE

City / Town:

Croydon

Accountant/Auditor,
2016 - 2015

Name:

Mason Dharsi Limited

Address:

Chartered Accountants 29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
10
Company Age

Closest Companies - by postcode