Background WavePink WaveYellow Wave

ASTRA SECURITY LTD (02720811)

ASTRA SECURITY LTD (02720811) is an active UK company. incorporated on 5 June 1992. with registered office in Yate Brisol. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. ASTRA SECURITY LTD has been registered for 33 years. Current directors include BEET, Paul David, BIRD, Stephen Mark, STANLEY, Matthew George.

Company Number
02720811
Status
active
Type
ltd
Incorporated
5 June 1992
Age
33 years
Address
Units 7 And 8 Northavon Business Centre, Yate Brisol, BS37 5NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
BEET, Paul David, BIRD, Stephen Mark, STANLEY, Matthew George
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRA SECURITY LTD

ASTRA SECURITY LTD is an active company incorporated on 5 June 1992 with the registered office located in Yate Brisol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. ASTRA SECURITY LTD was registered 33 years ago.(SIC: 80200)

Status

active

Active since 33 years ago

Company No

02720811

LTD Company

Age

33 Years

Incorporated 5 June 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

ASTRA COMMUNICATIONS COMMERCIAL SECURITY SYSTEMS LIMITED
From: 5 June 1992To: 4 August 2017
Contact
Address

Units 7 And 8 Northavon Business Centre Dean Road Yate Brisol, BS37 5NH,

Previous Addresses

Units 7 & 8 Northavon Business Park Dean Road Yate Bristol BS37 5NH England
From: 9 December 2014To: 15 December 2014
Unit 4 Falcons Gate Northavon Business Centre Yate Bristol South Gloucestershire BS37 5NH
From: 5 June 1992To: 9 December 2014
Timeline

9 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Sept 12
Loan Cleared
Aug 14
Loan Secured
Nov 14
Director Joined
Sept 21
Director Joined
Oct 21
Loan Cleared
Jun 22
Loan Secured
Jun 22
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BEET, Paul David

Active
Northavon Business Centre, Yate BrisolBS37 5NH
Born September 1971
Director
Appointed 29 May 2006

BIRD, Stephen Mark

Active
Northavon Business Centre, Yate BrisolBS37 5NH
Born October 1962
Director
Appointed 29 May 2006

STANLEY, Matthew George

Active
Northavon Business Centre, Yate BrisolBS37 5NH
Born June 1981
Director
Appointed 01 Oct 2021

BEET, Michelle Suzanne

Resigned
Northavon Business Centre, Yate BrisolBS37 5NH
Secretary
Appointed 07 Jun 2006
Resigned 19 Apr 2023

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Nominee secretary
Appointed 05 Jun 1992
Resigned 08 Jun 1992

COOK, Alastair Michael Lawrence

Resigned
94 Forest Road, BristolBS15 2EH
Secretary
Appointed 05 Jun 1992
Resigned 23 May 1997

SILCOX, Susan Jane

Resigned
14 Stockwell Close, BristolBS16 6XB
Secretary
Appointed 26 May 1998
Resigned 07 Jun 2006

FILBUK (SECRETARIES) LIMITED

Resigned
Eversheds, CardiffCF24 0EE
Corporate secretary
Appointed 03 Jun 1997
Resigned 26 May 1998

COOK, Alastair Michael Lawrence

Resigned
94 Forest Road, BristolBS15 2EH
Born May 1956
Director
Appointed 19 Feb 1993
Resigned 23 May 1997

SILCOX, Martin

Resigned
Falcons Gate, Yate BristolBS37 5NH
Born March 1963
Director
Appointed 05 Jun 1992
Resigned 31 Aug 2012

STEER, Sarah Jane

Resigned
Northavon Business Centre, Yate BrisolBS37 5NH
Born September 1975
Director
Appointed 01 Oct 2021
Resigned 28 Jan 2026

Persons with significant control

2

Mr Paul David Beet

Active
Northavon Business Centre, Yate BrisolBS37 5NH
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2017

Mr Stephen Mark Bird

Active
Northavon Business Centre, Yate BrisolBS37 5NH
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Resolution
3 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 November 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Certificate Change Of Name Company
4 August 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Capital Name Of Class Of Shares
26 November 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 August 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
17 March 2008
225Change of Accounting Reference Date
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
21 November 2007
AAAnnual Accounts
Legacy
21 November 2007
225Change of Accounting Reference Date
Legacy
12 November 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2007
AAAnnual Accounts
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
403aParticulars of Charge Subject to s859A
Legacy
20 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
287Change of Registered Office
Legacy
27 June 2006
225Change of Accounting Reference Date
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2003
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
18 June 1997
395Particulars of Mortgage or Charge
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 August 1994
395Particulars of Mortgage or Charge
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
26 February 1993
288288
Legacy
11 February 1993
224224
Legacy
21 December 1992
287Change of Registered Office
Legacy
17 June 1992
88(2)R88(2)R
Legacy
17 June 1992
288288
Incorporation Company
5 June 1992
NEWINCIncorporation