ASTEC EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASTEC EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00644867
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ASTEC EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOBLIN (B.V.C.) LIMITEDSep 14, 1982Sep 14, 1982
    B.V.C. LIMITEDDec 18, 1959Dec 18, 1959

    What are the latest accounts for ASTEC EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ASTEC EUROPE LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for ASTEC EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Stourbridge Holdings (U.K.) Limited as a person with significant control on Nov 06, 2024

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2024

    17 pagesAA

    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 pagesAD01

    Cessation of Mirroware Manufacturing Limited as a person with significant control on Nov 06, 2024

    1 pagesPSC07

    Notification of Stourbridge Holdings (U.K.) Limited as a person with significant control on Nov 06, 2024

    2 pagesPSC02

    Confirmation statement made on Jun 06, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Appointment of Mrs Elizabeth Karpinski Vonne as a secretary on Sep 07, 2023

    2 pagesAP03

    Appointment of Mr Mark Embleton as a director on Sep 07, 2023

    2 pagesAP01

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Louise Frances Hodgkiss as a director on May 31, 2023

    1 pagesTM01

    Termination of appointment of Louise Frances Hodgkiss as a secretary on May 31, 2023

    1 pagesTM02

    Appointment of Mrs Elizabeth Karpinski Vonne as a director on Mar 15, 2023

    2 pagesAP01

    Termination of appointment of Cindy Pitrat as a director on Mar 15, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Cindy Pitrat as a director on Apr 15, 2022

    2 pagesAP01

    Termination of appointment of Thomas O. Mcgimpsey as a director on Apr 15, 2022

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Jun 07, 2021 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Who are the officers of ASTEC EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VONNE, Elizabeth Karpinski
    Hawthorn Road
    BN17 7LT Littlehampton
    Unit 10
    West Sussex
    England
    Secretary
    Hawthorn Road
    BN17 7LT Littlehampton
    Unit 10
    West Sussex
    England
    313296670001
    EMBLETON, Mark
    Hawthorn Road
    BN17 7LT Littlehampton
    Unit 10
    West Sussex
    England
    Director
    Hawthorn Road
    BN17 7LT Littlehampton
    Unit 10
    West Sussex
    England
    United KingdomBritish313295360001
    VONNE, Elizabeth Karpinski
    Hawthorn Road
    BN17 7LT Littlehampton
    Unit 10
    West Sussex
    England
    Director
    Hawthorn Road
    BN17 7LT Littlehampton
    Unit 10
    West Sussex
    England
    United StatesAmerican306986470001
    BREWER, John Robert
    3rd Floor B3 Ventris Place
    19-23 Ventris Road
    FOREIGN Hong Kong
    Secretary
    3rd Floor B3 Ventris Place
    19-23 Ventris Road
    FOREIGN Hong Kong
    British49186770001
    HODGKISS, Louise Frances
    157 Barrs Road
    B64 7EX Cradley Heath
    West Midlands
    Secretary
    157 Barrs Road
    B64 7EX Cradley Heath
    West Midlands
    British68489520001
    JARMOLKIEWICZ, Tadeusz Jan
    35 Hobbs Park
    St Leonards
    BH24 2PU Ringwood
    Hampshire
    Secretary
    35 Hobbs Park
    St Leonards
    BH24 2PU Ringwood
    Hampshire
    British80090480001
    LAMB, Philip
    23 Kinver Drive
    DY9 0GZ Hagley
    Worcestershire
    Secretary
    23 Kinver Drive
    DY9 0GZ Hagley
    Worcestershire
    British70931990003
    LAMB, Philip
    10 Bowling Green Road
    Wollaston
    DY8 3TT Stourbridge
    West Midlands
    Secretary
    10 Bowling Green Road
    Wollaston
    DY8 3TT Stourbridge
    West Midlands
    British70931990002
    ARROWSMITH, Michael Richard
    Apartment 1975 Tower 13
    Hong Kong Parkview
    FOREIGN 88 Tai Tam Reservoir Road
    Hong Kong
    Director
    Apartment 1975 Tower 13
    Hong Kong Parkview
    FOREIGN 88 Tai Tam Reservoir Road
    Hong Kong
    British64948610001
    BURROWS, John Allen
    87 Prospect Lane
    B91 1HS Solihull
    West Midlands
    Director
    87 Prospect Lane
    B91 1HS Solihull
    West Midlands
    United KingdomBritish28228850001
    CHRISTOPHER, Brian Henry Ernest
    14d Barnton Court
    FOREIGN Kowloon
    Hong Kong
    Director
    14d Barnton Court
    FOREIGN Kowloon
    Hong Kong
    New Zealand28228860001
    CREAVIN, John
    Waterfront West, Dudley Road
    Barberry House, Ground Floor
    DY5 1LN Brierley Hill
    4 Harbour Buildings
    West Midlands
    England
    Director
    Waterfront West, Dudley Road
    Barberry House, Ground Floor
    DY5 1LN Brierley Hill
    4 Harbour Buildings
    West Midlands
    England
    IrelandIrish238532080001
    GELDMACHER, Jay Lindsey
    10n890 York Lane
    Elgin
    Illinois
    60123
    Usa
    Director
    10n890 York Lane
    Elgin
    Illinois
    60123
    Usa
    United StatesAmerican87527960001
    HODGKISS, Louise Frances
    Hawthorn Road
    BN17 7LT Littlehampton
    Hitek Power Building
    England
    Director
    Hawthorn Road
    BN17 7LT Littlehampton
    Hitek Power Building
    England
    United KingdomBritish238520750001
    LAMB, Philip
    23 Kinver Drive
    DY9 0GZ Hagley
    Worcestershire
    Director
    23 Kinver Drive
    DY9 0GZ Hagley
    Worcestershire
    United KingdomBritish70931990003
    LANCE, Howard Lee
    13529 Western Park Drive
    Town And Country
    Mo
    63131
    Usa
    Director
    13529 Western Park Drive
    Town And Country
    Mo
    63131
    Usa
    American53791600004
    MARSH, Leslie John
    Waterfront Business Park
    Merry Hill
    DY5 1LX Dudley
    Astec House
    West Midlands
    Director
    Waterfront Business Park
    Merry Hill
    DY5 1LX Dudley
    Astec House
    West Midlands
    United KingdomBritish177528350001
    MCGIMPSEY, Thomas O.
    Hawthorn Road
    BN17 7LT Littlehampton
    Hitek Power Building
    England
    Director
    Hawthorn Road
    BN17 7LT Littlehampton
    Hitek Power Building
    England
    United StatesAmerican187280240001
    MORRIS, Richard Christopher
    25 Queen Street
    CW10 9AR Middlewich
    Cheshire
    Director
    25 Queen Street
    CW10 9AR Middlewich
    Cheshire
    British24642320001
    MYER, Nathaniel Lee
    Waterfront Business Park
    Merry Hill
    DY5 1LX Dudley
    Unit 8
    West Midlands
    Director
    Waterfront Business Park
    Merry Hill
    DY5 1LX Dudley
    Unit 8
    West Midlands
    UsaAmerican186471950001
    PITRAT, Cindy
    Hawthorn Road
    BN17 7LT Littlehampton
    Hitek Power Building
    England
    Director
    Hawthorn Road
    BN17 7LT Littlehampton
    Hitek Power Building
    England
    United StatesAmerican295280720001
    ROSENAST, Thomas C
    193y Port Trinity Place
    Newport Beach
    92660 California
    U.S.A.
    Director
    193y Port Trinity Place
    Newport Beach
    92660 California
    U.S.A.
    UsaAmerican90848010001
    ROWLEY, Peter James
    Waterfront West, Dudley Road
    Barberry House, Ground Floor
    DY5 1LN Brierley Hill
    4 Harbour Buildings
    West Midlands
    England
    Director
    Waterfront West, Dudley Road
    Barberry House, Ground Floor
    DY5 1LN Brierley Hill
    4 Harbour Buildings
    West Midlands
    England
    United StatesAmerican203898490001
    SHANAGHER, Anthony Dermot
    Suite 2004 Parkside
    Pacific Co 88 Queensway
    FOREIGN Hong Kong
    Hong Kong
    Director
    Suite 2004 Parkside
    Pacific Co 88 Queensway
    FOREIGN Hong Kong
    Hong Kong
    Irish77201650002
    STEWART, Neal George
    Dd 289 Lot 988 Ko Tong Village
    Sai Kung
    Hong Kong
    Hong Kong
    Director
    Dd 289 Lot 988 Ko Tong Village
    Sai Kung
    Hong Kong
    Hong Kong
    Australian28228880001

    Who are the persons with significant control of ASTEC EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stourbridge Holdings (U.K.) Limited
    Hawthorn Road
    BN17 7LT Littlehampton
    Hitek Power Building
    England
    Nov 06, 2024
    Hawthorn Road
    BN17 7LT Littlehampton
    Hitek Power Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00846431
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Waterfront Business Park, Dudley Road
    DY5 1LX Brierley Hill
    Unit 8
    England
    Apr 06, 2016
    Waterfront Business Park, Dudley Road
    DY5 1LX Brierley Hill
    Unit 8
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00351596
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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