Company NameASTI Hire Limited
DirectorDavid Kenneth Walters
Company StatusActive
Company Number01330660
CategoryPrivate Limited Company
Incorporation Date19 September 1977(46 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Kenneth Walters
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 Granville Road
Cowes
Isle Of Wight
PO31 7JD
Secretary NameEdward Alexander Walters
NationalityBritish
StatusCurrent
Appointed01 September 2000(22 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Granville Road
Cowes
Isle Of Wight
PO31 7JD
Secretary NameMrs Ann Walter
NationalityBritish
StatusResigned
Appointed06 September 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address39 Burnstones Drive
Sheffield
Yorkshire
S10 5TT
Secretary NameDiana Snowden
NationalityBritish
StatusResigned
Appointed02 June 1994(16 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2000)
RoleSecretary
Correspondence Address96 Longcroft Road
Dronfield Woodhouse Dronfield
Sheffield
Derbyshire
S18 8XY
Director NameEdward Alexander Walters
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(22 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 23 October 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Granville Road
Cowes
Isle Of Wight
PO31 7JD
Director NameEsther Harriette Walters
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(22 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 23 October 2017)
RoleDoctor/Research
Country of ResidenceUnited Kingdom
Correspondence Address24 Granville Road
Cowes
Isle Of Wight
PO31 7JD

Location

Registered Address11 Venture One Business Park
Long Acre Close
Sheffield
S20 3FR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

600 at £1David Kenneth Walters
60.00%
Ordinary
200 at £1Edward Alexander Walters
20.00%
Ordinary
200 at £1Esther Harriette Walters
20.00%
Ordinary

Financials

Year2014
Net Worth£517,935
Cash£223,041
Current Liabilities£3,050

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

14 February 1980Delivered on: 6 March 1980
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land containing 1,602 sq. Yrds at the junction of carlisle st, east & farncett st with harledan st sheffield & the buildings erected thereon.
Fully Satisfied

Filing History

25 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
19 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
9 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
9 September 2022Change of details for Mr David Kenneth Walters as a person with significant control on 9 September 2022 (2 pages)
16 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 January 2021 (3 pages)
21 September 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
9 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
16 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
17 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 October 2017Termination of appointment of Edward Alexander Walters as a director on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Esther Harriette Walters as a director on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Edward Alexander Walters as a director on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Esther Harriette Walters as a director on 23 October 2017 (1 page)
28 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(7 pages)
5 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(7 pages)
5 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(7 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(7 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(7 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(7 pages)
7 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(7 pages)
7 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(7 pages)
7 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(7 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
4 October 2012Director's details changed for Mr David Kenneth Walters on 4 October 2012 (2 pages)
4 October 2012Secretary's details changed for Edward Alexander Walters on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Edward Alexander Walters on 4 October 2012 (2 pages)
4 October 2012Secretary's details changed for Edward Alexander Walters on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Esther Harriette Walters on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr David Kenneth Walters on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr David Kenneth Walters on 4 October 2012 (2 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
4 October 2012Director's details changed for Esther Harriette Walters on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Edward Alexander Walters on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Esther Harriette Walters on 4 October 2012 (2 pages)
4 October 2012Secretary's details changed for Edward Alexander Walters on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Edward Alexander Walters on 4 October 2012 (2 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Edward Alexander Walters on 1 November 2009 (2 pages)
21 September 2010Director's details changed for Mr David Kenneth Walters on 1 November 2009 (2 pages)
21 September 2010Director's details changed for Edward Alexander Walters on 1 November 2009 (2 pages)
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Mr David Kenneth Walters on 1 November 2009 (2 pages)
21 September 2010Director's details changed for Mr David Kenneth Walters on 1 November 2009 (2 pages)
21 September 2010Director's details changed for Esther Harriette Walters on 1 November 2009 (2 pages)
21 September 2010Director's details changed for Esther Harriette Walters on 1 November 2009 (2 pages)
21 September 2010Director's details changed for Edward Alexander Walters on 1 November 2009 (2 pages)
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Esther Harriette Walters on 1 November 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 September 2009Return made up to 06/09/09; full list of members (4 pages)
18 September 2009Return made up to 06/09/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 September 2008Return made up to 06/09/08; full list of members (4 pages)
18 September 2008Return made up to 06/09/08; full list of members (4 pages)
2 September 2008Registered office changed on 02/09/2008 from 60 scotland street sheffield south yorkshire S3 7DB (1 page)
2 September 2008Registered office changed on 02/09/2008 from 60 scotland street sheffield south yorkshire S3 7DB (1 page)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 September 2007Return made up to 06/09/07; full list of members (3 pages)
12 September 2007Return made up to 06/09/07; full list of members (3 pages)
13 November 2006Return made up to 06/09/06; full list of members (8 pages)
13 November 2006Return made up to 06/09/06; full list of members (8 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 September 2005Return made up to 06/09/05; full list of members (8 pages)
29 September 2005Return made up to 06/09/05; full list of members (8 pages)
30 September 2004Return made up to 06/09/04; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
30 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
30 September 2004Return made up to 06/09/04; full list of members (7 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 August 2003Return made up to 06/09/03; full list of members (7 pages)
29 August 2003Return made up to 06/09/03; full list of members (7 pages)
28 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
28 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
8 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
8 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
17 September 2002Return made up to 06/09/02; full list of members (7 pages)
17 September 2002Return made up to 06/09/02; full list of members (7 pages)
4 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
6 September 2001Return made up to 06/09/01; full list of members (7 pages)
6 September 2001Return made up to 06/09/01; full list of members (7 pages)
6 September 2000Return made up to 06/09/00; full list of members (7 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000Return made up to 06/09/00; full list of members (7 pages)
6 September 2000Secretary resigned (1 page)
4 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
3 February 2000Registered office changed on 03/02/00 from: survey house 60 harleston st sheffield S4 7QB (2 pages)
3 February 2000Registered office changed on 03/02/00 from: survey house 60 harleston st sheffield S4 7QB (2 pages)
7 October 1999Return made up to 06/09/99; full list of members (6 pages)
7 October 1999Return made up to 06/09/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
19 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 October 1998Return made up to 09/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 October 1998Return made up to 09/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
19 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
29 September 1997Return made up to 06/09/97; no change of members (4 pages)
29 September 1997Return made up to 06/09/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
24 September 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
14 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 September 1995Return made up to 06/09/95; full list of members (6 pages)
25 September 1995Return made up to 06/09/95; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 31 January 1995 (8 pages)
11 July 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)