Background WavePink WaveYellow Wave

ASTRA DESIGN AND BUILD LTD (07789162)

ASTRA DESIGN AND BUILD LTD (07789162) is an active UK company. incorporated on 27 September 2011. with registered office in Bristol. The company operates in the Construction sector, engaged in other construction installation. ASTRA DESIGN AND BUILD LTD has been registered for 14 years. Current directors include BEET, Paul David, BROOKS, Simon Randell.

Company Number
07789162
Status
active
Type
ltd
Incorporated
27 September 2011
Age
14 years
Address
Units 7 & 8 Northavon Business Centre Dean Road, Bristol, BS37 5NH
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BEET, Paul David, BROOKS, Simon Randell
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRA DESIGN AND BUILD LTD

ASTRA DESIGN AND BUILD LTD is an active company incorporated on 27 September 2011 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in other construction installation. ASTRA DESIGN AND BUILD LTD was registered 14 years ago.(SIC: 43290)

Status

active

Active since 14 years ago

Company No

07789162

LTD Company

Age

14 Years

Incorporated 27 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

ASTRA INTERIORS LIMITED
From: 27 September 2011To: 7 June 2022
Contact
Address

Units 7 & 8 Northavon Business Centre Dean Road Yate Bristol, BS37 5NH,

Previous Addresses

Unit 4 Northavon Business Centre Deans Road Yate South Gloucestershire BS37 5NH
From: 27 September 2011To: 18 November 2015
Timeline

7 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jan 12
Funding Round
Sept 15
Director Left
Jul 16
Funding Round
Jul 19
Director Joined
Nov 20
New Owner
Oct 21
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BEET, Paul David

Active
Northavon Business Centre, YateBS37 5NH
Born September 1971
Director
Appointed 27 Sept 2011

BROOKS, Simon Randell

Active
Dean Road, BristolBS37 5NH
Born November 1965
Director
Appointed 02 Nov 2020

MERRICK, Alexis

Resigned
Orchard Street, BristolBS1 5EH
Secretary
Appointed 25 Oct 2011
Resigned 01 Nov 2016

HEATHER, Jamie

Resigned
Overndale Road, BristolBS16 2RU
Born February 1964
Director
Appointed 20 Dec 2011
Resigned 01 Jan 2016

Persons with significant control

2

Mr Simon Randell Brooks

Active
Dean Road, BristolBS37 5NH
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2020

Mr Paul David Beet

Active
Dean Road, BristolBS37 5NH
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2025
PSC04Change of PSC Details
Resolution
30 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Incorporation Company
27 September 2011
NEWINCIncorporation