Company NameAastec Ltd
Company StatusDissolved
Company Number04816399
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)
Dissolution Date4 March 2024 (1 month, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Neil Michael Sutcliffe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Harbour Crescent
Bradford
West Yorks
BD6 3QG
Secretary NameMr Neil Michael Sutcliffe
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Harbour Crescent
Bradford
West Yorks
BD6 3QG
Director NameMr Robert Antony Gomersal
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(15 years after company formation)
Appointment Duration5 years, 8 months (closed 04 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Royds Enterprise Park Future Fields
Bradford
West Yorks
BD6 3EW
Director NameMr Richard John Geraghty
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 04 March 2024)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressUnit 4 Royds Enterprise Park Future Fields
Bradford
West Yorks
BD6 3EW
Director NamePaul Hewson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAastec House, 153 Smithy Hill
Bradford
BD6 1JX
Director NameMr Raymond Sutcliffe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(5 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Musgrave Drive
Bradford
West Yorkshire
BD2 3JZ

Contact

Telephone01274 271000
Telephone regionBradford

Location

Registered AddressXl Business Solutions Premier House
Bradford Road
Cleckheaton
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

50 at £1Robert Anthony Gomersall
50.00%
Ordinary
5 at £1Neil Sutcliffe
5.00%
Ordinary
5 at £1Raymond Sutcliffe
5.00%
Ordinary
40 at £1Stephen North
40.00%
Ordinary

Financials

Year2014
Net Worth-£125,030
Cash£9,488
Current Liabilities£151,196

Accounts

Latest Accounts30 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 July

Filing History

12 August 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
31 July 2020Micro company accounts made up to 30 July 2019 (3 pages)
30 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
3 December 2019Appointment of Mr Richard John Geraghty as a director on 3 December 2019 (2 pages)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 October 2018Cessation of Raymond Sutcliffe as a person with significant control on 9 October 2018 (1 page)
29 August 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2018Termination of appointment of Raymond Sutcliffe as a director on 31 July 2018 (1 page)
1 August 2018Cessation of Stephen North as a person with significant control on 31 July 2018 (1 page)
12 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
9 July 2018Notification of Robert Antony Gomersal as a person with significant control on 1 July 2018 (2 pages)
9 July 2018Appointment of Mr Robert Antony Gomersal as a director on 1 July 2018 (2 pages)
13 July 2017Notification of Raymond Sutcliffe as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Raymond Sutcliffe as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 July 2017Notification of Neil Michael Sutcliffe as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 July 2017Notification of Neil Michael Sutcliffe as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
26 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
3 August 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
3 August 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
27 July 2010Secretary's details changed for Neil Michael Sutcliffe on 2 October 2009 (1 page)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr Neil Michael Sutcliffe on 2 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Neil Michael Sutcliffe on 2 October 2009 (2 pages)
27 July 2010Secretary's details changed for Neil Michael Sutcliffe on 2 October 2009 (1 page)
27 July 2010Director's details changed for Raymond Sutcliffe on 2 October 2009 (2 pages)
27 July 2010Secretary's details changed for Neil Michael Sutcliffe on 2 October 2009 (1 page)
27 July 2010Director's details changed for Mr Neil Michael Sutcliffe on 2 October 2009 (2 pages)
27 July 2010Director's details changed for Raymond Sutcliffe on 2 October 2009 (2 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Raymond Sutcliffe on 2 October 2009 (2 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
18 September 2009Director and secretary's change of particulars / neil sutcliffe / 01/09/2009 (1 page)
18 September 2009Registered office changed on 18/09/2009 from junction of mill lane and bolling road bradford west yorkshire BD4 7BT (1 page)
18 September 2009Return made up to 01/07/08; full list of members (10 pages)
18 September 2009Return made up to 01/07/09; full list of members (10 pages)
18 September 2009Return made up to 01/07/09; full list of members (10 pages)
18 September 2009Return made up to 01/07/08; full list of members (10 pages)
18 September 2009Director and secretary's change of particulars / neil sutcliffe / 01/09/2009 (1 page)
18 September 2009Registered office changed on 18/09/2009 from junction of mill lane and bolling road bradford west yorkshire BD4 7BT (1 page)
9 May 2009Director appointed raymond sutcliffe (2 pages)
9 May 2009Director appointed raymond sutcliffe (2 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 April 2009Appointment terminated director paul hewson (1 page)
8 April 2009Registered office changed on 08/04/2009 from aastec house 153 smithy hill bradford BD6 1JX (1 page)
8 April 2009Appointment terminated director paul hewson (1 page)
8 April 2009Registered office changed on 08/04/2009 from aastec house 153 smithy hill bradford BD6 1JX (1 page)
4 September 2008Return made up to 01/07/07; full list of members (4 pages)
4 September 2008Return made up to 01/07/07; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 July 2006Return made up to 01/07/06; full list of members (7 pages)
10 July 2006Return made up to 01/07/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 July 2005Return made up to 01/07/05; full list of members (7 pages)
7 July 2005Return made up to 01/07/05; full list of members (7 pages)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
31 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 June 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2003Incorporation (8 pages)
1 July 2003Incorporation (8 pages)