Background WavePink WaveYellow Wave

ASTRA SIGNS LIMITED (03115547)

ASTRA SIGNS LIMITED (03115547) is an active UK company. incorporated on 18 October 1995. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). ASTRA SIGNS LIMITED has been registered for 30 years. Current directors include KERR, James Alexander.

Company Number
03115547
Status
active
Type
ltd
Incorporated
18 October 1995
Age
30 years
Address
Unit 1 First Avenue, Manchester, M17 1JZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
KERR, James Alexander
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRA SIGNS LIMITED

ASTRA SIGNS LIMITED is an active company incorporated on 18 October 1995 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). ASTRA SIGNS LIMITED was registered 30 years ago.(SIC: 22290)

Status

active

Active since 30 years ago

Company No

03115547

LTD Company

Age

30 Years

Incorporated 18 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

MICROCAREER LIMITED
From: 18 October 1995To: 27 December 1995
Contact
Address

Unit 1 First Avenue Trafford Park Europa Village Manchester, M17 1JZ,

Previous Addresses

204 Dantzic Street Manchester M4 4DD
From: 18 October 1995To: 3 April 2017
Timeline

17 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Oct 95
Director Left
May 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Loan Secured
Mar 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Secured
Mar 22
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KERR, James Alexander

Active
First Avenue, ManchesterM17 1JZ
Born July 1986
Director
Appointed 11 Mar 2022

DERBYSHIRE, David James

Resigned
First Avenue, ManchesterM17 1JZ
Secretary
Appointed 15 Oct 2003
Resigned 11 Mar 2022

DERBYSHIRE, Joseph

Resigned
118 Charlestown Road, ManchesterM9 7DF
Secretary
Appointed 07 Nov 1995
Resigned 15 Oct 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Oct 1995
Resigned 07 Nov 1995

DERBYSHIRE, David James

Resigned
First Avenue, ManchesterM17 1JZ
Born May 1962
Director
Appointed 07 Nov 1995
Resigned 11 Mar 2022

FLANAGAN, Mark

Resigned
204 Dantzic StreetM4 4DD
Born September 1962
Director
Appointed 01 Oct 1996
Resigned 15 Apr 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Oct 1995
Resigned 07 Nov 1995

Persons with significant control

3

1 Active
2 Ceased
Clarendon Industrial Estate, HydeSK14 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Mar 2022

Mrs Michelle Derbyshire

Ceased
First Avenue, ManchesterM17 1JZ
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2022

Mr David James Derbyshire

Ceased
First Avenue, ManchesterM17 1JZ
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Mar 2022
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Resolution
16 February 2022
RESOLUTIONSResolutions
Memorandum Articles
15 February 2022
MAMA
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Capital Cancellation Shares
15 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 January 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Capital Cancellation Shares
15 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2003
AAAnnual Accounts
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288cChange of Particulars
Legacy
24 February 2003
287Change of Registered Office
Legacy
5 February 2003
287Change of Registered Office
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2002
AAAnnual Accounts
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
13 June 2000
88(2)R88(2)R
Legacy
6 January 2000
88(2)R88(2)R
Legacy
6 January 2000
123Notice of Increase in Nominal Capital
Resolution
6 January 2000
RESOLUTIONSResolutions
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
29 September 1998
395Particulars of Mortgage or Charge
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1997
AAAnnual Accounts
Legacy
30 July 1997
88(2)R88(2)R
Legacy
5 December 1996
225Change of Accounting Reference Date
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
20 November 1996
363(C)363(C)
Legacy
19 November 1996
88(2)R88(2)R
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
6 January 1996
395Particulars of Mortgage or Charge
Legacy
6 January 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
287Change of Registered Office
Legacy
27 November 1995
287Change of Registered Office
Incorporation Company
18 October 1995
NEWINCIncorporation