General information

Name:

Deastra Limited.

Office Address:

Eagle House 25 Severn Street SY21 7AD Welshpool

Number: 07933400

Incorporation date: 2012-02-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment the firm was started is 2012-02-02. Registered under no. 07933400, it is listed as a Private Limited Company. You can reach the headquarters of the firm during business hours under the following location: Eagle House 25 Severn Street, SY21 7AD Welshpool. The firm has a history in registered name change. Previously it had two other names. Up to 2017 it was prospering as Nearest Star and up to that point the company name was Solar Design. The enterprise's SIC code is 71129 - Other engineering activities. Deastra Limited. reported its latest accounts for the period that ended on 2023-03-31. The company's latest confirmation statement was released on 2023-02-05.

There seems to be one managing director at the moment leading the business, specifically Marley B. who's been performing the director's tasks since 2012-02-02.

Marley B. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Deastra Ltd. 2017-08-15
  • Nearest Star Ltd. 2012-03-08
  • Solar Design Ltd 2012-02-02

Financial data based on annual reports

Company staff

Marley B.

Role: Director

Appointed: 02 February 2012

Latest update: 16 April 2024

People with significant control

Marley B.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 1 November 2013
Start Date For Period Covered By Report 2012-02-02
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 1 November 2013
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 23 November 2015
Annual Accounts 25 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 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2024/02/05 (CS01)
filed on: 6th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Bath House 6-8 Bath Street

Post code:

BS1 6HL

City / Town:

Redcliffe

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
12
Company Age

Closest Companies - by postcode