General information

Name:

Astra Marquees Limited

Office Address:

14 Oaklands Terrace CH61 6UT Wirral

Number: 10259601

Incorporation date: 2016-07-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Astra Marquees Ltd has existed in the UK for at least eight years. Registered with number 10259601 in 2016, the company is based at 14 Oaklands Terrace, Wirral CH61 6UT. 7 years ago this business changed its name from Got It Covered Marquees to Astra Marquees Ltd. This firm's SIC code is 77390 which means Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The company's latest accounts provide detailed information about the period up to Fri, 31st Mar 2023 and the latest annual confirmation statement was filed on Wed, 28th Jun 2023.

Astra Marquees Ltd is a small-sized vehicle operator with the licence number OC2003993. The firm has one transport operating centre in the country. In their subsidiary in Wirral on Raby Road, 2 machines are available.

Due to this specific company's growing number of employees, it was necessary to formally appoint further company leaders: Allen H. and Raymond H. who have been working together since Wed, 1st Apr 2020 to exercise independent judgement of this limited company.

  • Previous company's names
  • Astra Marquees Ltd 2017-03-14
  • Got It Covered Marquees Ltd 2016-07-01

Company staff

Allen H.

Role: Director

Appointed: 01 April 2020

Latest update: 12 February 2024

Raymond H.

Role: Director

Appointed: 01 July 2016

Latest update: 12 February 2024

People with significant control

Executives who control the firm include: Allen H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Raymond H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Allen H.
Notified on 10 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Raymond H.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts
Start Date For Period Covered By Report 1 July 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023

Company Vehicle Operator Data

White House Farm Outbuildings

Address

Raby Road

City

Wirral

Postal code

CH63 4JQ

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 28th June 2023 (CS01)
filed on: 19th, July 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
7
Company Age

Closest companies