ASTEC EUROPE LIMITED
Overview
| Company Name | ASTEC EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00644867 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASTEC EUROPE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ASTEC EUROPE LIMITED located?
| Registered Office Address | Unit 10 Hawthorn Road BN17 7LT Littlehampton West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASTEC EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOBLIN (B.V.C.) LIMITED | Sep 14, 1982 | Sep 14, 1982 |
| B.V.C. LIMITED | Dec 18, 1959 | Dec 18, 1959 |
What are the latest accounts for ASTEC EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASTEC EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for ASTEC EUROPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Stourbridge Holdings (U.K.) Limited as a person with significant control on Nov 06, 2024 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||
Registered office address changed from Hitek Power Building Hawthorn Road Littlehampton BN17 7LT England to Unit 10 Hawthorn Road Littlehampton West Sussex BN17 7LT on Jun 24, 2025 | 1 pages | AD01 | ||
Cessation of Mirroware Manufacturing Limited as a person with significant control on Nov 06, 2024 | 1 pages | PSC07 | ||
Notification of Stourbridge Holdings (U.K.) Limited as a person with significant control on Nov 06, 2024 | 2 pages | PSC02 | ||
Confirmation statement made on Jun 06, 2025 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||
Appointment of Mrs Elizabeth Karpinski Vonne as a secretary on Sep 07, 2023 | 2 pages | AP03 | ||
Appointment of Mr Mark Embleton as a director on Sep 07, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Louise Frances Hodgkiss as a director on May 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Louise Frances Hodgkiss as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Elizabeth Karpinski Vonne as a director on Mar 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Cindy Pitrat as a director on Mar 15, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Cindy Pitrat as a director on Apr 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Thomas O. Mcgimpsey as a director on Apr 15, 2022 | 1 pages | TM01 | ||
Registered office address changed from 4 Harbour Buildings Waterfront West, Dudley Road Barberry House, Ground Floor Brierley Hill West Midlands DY5 1LN England to Hitek Power Building Hawthorn Road Littlehampton BN17 7LT on Apr 29, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Jun 07, 2021 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ASTEC EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VONNE, Elizabeth Karpinski | Secretary | Hawthorn Road BN17 7LT Littlehampton Unit 10 West Sussex England | 313296670001 | |||||||
| EMBLETON, Mark | Director | Hawthorn Road BN17 7LT Littlehampton Unit 10 West Sussex England | United Kingdom | British | 313295360001 | |||||
| VONNE, Elizabeth Karpinski | Director | Hawthorn Road BN17 7LT Littlehampton Unit 10 West Sussex England | United States | American | 306986470001 | |||||
| BREWER, John Robert | Secretary | 3rd Floor B3 Ventris Place 19-23 Ventris Road FOREIGN Hong Kong | British | 49186770001 | ||||||
| HODGKISS, Louise Frances | Secretary | 157 Barrs Road B64 7EX Cradley Heath West Midlands | British | 68489520001 | ||||||
| JARMOLKIEWICZ, Tadeusz Jan | Secretary | 35 Hobbs Park St Leonards BH24 2PU Ringwood Hampshire | British | 80090480001 | ||||||
| LAMB, Philip | Secretary | 23 Kinver Drive DY9 0GZ Hagley Worcestershire | British | 70931990003 | ||||||
| LAMB, Philip | Secretary | 10 Bowling Green Road Wollaston DY8 3TT Stourbridge West Midlands | British | 70931990002 | ||||||
| ARROWSMITH, Michael Richard | Director | Apartment 1975 Tower 13 Hong Kong Parkview FOREIGN 88 Tai Tam Reservoir Road Hong Kong | British | 64948610001 | ||||||
| BURROWS, John Allen | Director | 87 Prospect Lane B91 1HS Solihull West Midlands | United Kingdom | British | 28228850001 | |||||
| CHRISTOPHER, Brian Henry Ernest | Director | 14d Barnton Court FOREIGN Kowloon Hong Kong | New Zealand | 28228860001 | ||||||
| CREAVIN, John | Director | Waterfront West, Dudley Road Barberry House, Ground Floor DY5 1LN Brierley Hill 4 Harbour Buildings West Midlands England | Ireland | Irish | 238532080001 | |||||
| GELDMACHER, Jay Lindsey | Director | 10n890 York Lane Elgin Illinois 60123 Usa | United States | American | 87527960001 | |||||
| HODGKISS, Louise Frances | Director | Hawthorn Road BN17 7LT Littlehampton Hitek Power Building England | United Kingdom | British | 238520750001 | |||||
| LAMB, Philip | Director | 23 Kinver Drive DY9 0GZ Hagley Worcestershire | United Kingdom | British | 70931990003 | |||||
| LANCE, Howard Lee | Director | 13529 Western Park Drive Town And Country Mo 63131 Usa | American | 53791600004 | ||||||
| MARSH, Leslie John | Director | Waterfront Business Park Merry Hill DY5 1LX Dudley Astec House West Midlands | United Kingdom | British | 177528350001 | |||||
| MCGIMPSEY, Thomas O. | Director | Hawthorn Road BN17 7LT Littlehampton Hitek Power Building England | United States | American | 187280240001 | |||||
| MORRIS, Richard Christopher | Director | 25 Queen Street CW10 9AR Middlewich Cheshire | British | 24642320001 | ||||||
| MYER, Nathaniel Lee | Director | Waterfront Business Park Merry Hill DY5 1LX Dudley Unit 8 West Midlands | Usa | American | 186471950001 | |||||
| PITRAT, Cindy | Director | Hawthorn Road BN17 7LT Littlehampton Hitek Power Building England | United States | American | 295280720001 | |||||
| ROSENAST, Thomas C | Director | 193y Port Trinity Place Newport Beach 92660 California U.S.A. | Usa | American | 90848010001 | |||||
| ROWLEY, Peter James | Director | Waterfront West, Dudley Road Barberry House, Ground Floor DY5 1LN Brierley Hill 4 Harbour Buildings West Midlands England | United States | American | 203898490001 | |||||
| SHANAGHER, Anthony Dermot | Director | Suite 2004 Parkside Pacific Co 88 Queensway FOREIGN Hong Kong Hong Kong | Irish | 77201650002 | ||||||
| STEWART, Neal George | Director | Dd 289 Lot 988 Ko Tong Village Sai Kung Hong Kong Hong Kong | Australian | 28228880001 |
Who are the persons with significant control of ASTEC EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stourbridge Holdings (U.K.) Limited | Nov 06, 2024 | Hawthorn Road BN17 7LT Littlehampton Hitek Power Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mirroware Manufacturing Limited | Apr 06, 2016 | Waterfront Business Park, Dudley Road DY5 1LX Brierley Hill Unit 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0