ABOUT ASTRAL SECURITY WINDOWS LIMITED
Registered Business Address: 6 Sandiford Road, Sutton, Surrey SM3 9RD
Registered Company Number: 03508375
Astral Security Windows Ltd is part of the Trustmark ADR scheme (Alternative Dispute Resolution). They can be contacted by email at
Our customers choose us because of the quality, choice and value we offer them, not to mention an insurance backed, 10 year guarantee with every installation. They also appreciate the unbeatable level of service from a family run business that has 25 years experience of design and installing doors, windows, conservatories and garden rooms.
“They were honest, no-nonsense, straight-forward and competitively priced. An excellent product installed by a meticulous installer.”
“They turned up on time, were tidy and polite and provided quality workmanship. All you would want from a good company.”
“New front door and new small window. Everyone was punctual, courteous and helpful and provided a very good service from start to finish.”
Lower heating bills and household CO2 emissions with energy efficient frames.
Astral is a proud member of the CERTASS Thermal ratings register. All our products have been independently tested to ensure we fulfil our stated standards.
KEY FINANCES
Year
2016
Assets
£482.66k
▲ £325.51k (207.14 %)
Cash
£0k
▼ £-0.11k (-100.00 %)
Liabilities
£533.31k
▲ £294.79k (123.59 %)
Net Worth
£-50.65k
▼ £30.72k (-37.76 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sutton
- Company name
- ASTRAL SECURITY WINDOWS LIMITED
- Company number
- 03508375
- VAT
- GB792102934
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Feb 1998
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.astraldirect.co.uk
- Phones
-
02086 831 234
08003 345 056
- Registered Address
- 6 SANDIFORD ROAD,
SUTTON,
SURREY,
SM3 9RD
ECONOMIC ACTIVITIES
- 43342
- Glazing
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 10 May 2017
- Confirmation statement made on 10 May 2017 with updates
- 11 Nov 2016
- Appointment of Mr Ryan O'neill as a secretary on 1 November 2016
- 11 Nov 2016
- Termination of appointment of Terence Edwin O'neill as a secretary on 1 November 2016
CHARGES
-
23 May 2013
- Status
- Outstanding
- Delivered
- 5 June 2013
-
Persons entitled
- National Westminster Bank PLC
- Description
- Notification of addition to or amendment of charge…
See Also
Last update 2018
ASTRAL SECURITY WINDOWS LIMITED DIRECTORS
Ryan O Neill
Acting
- Appointed
- 01 November 2016
- Role
- Secretary
- Address
- 6 Sandiford Road, Sutton, Surrey, SM3 9RD
- Name
- O'NEILL, Ryan
Darren John Clarke
Acting
- Appointed
- 01 January 2013
- Occupation
- Surveyor
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 11 Haslam Avenue, Sutton, Surrey, England, SM3 9ND
- Country Of Residence
- England
- Name
- CLARKE, Darren John
Liam Daniel O Neill
Acting
- Appointed
- 01 November 2016
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 6 Sandiford Road, Sutton, Surrey, SM3 9RD
- Country Of Residence
- England
- Name
- O'NEILL, Liam Daniel
Ryan Terence O Neill
Acting
- Appointed
- 01 January 2013
- Occupation
- Surveyor
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 1 Alexandra Gardens, Stanley Road, Carshalton, Surrey, England, SM5 4LJ
- Country Of Residence
- England
- Name
- O'NEILL, Ryan Terence
Terence Edwin O Neill
Resigned
- Appointed
- 28 February 2011
- Resigned
- 01 November 2016
- Role
- Secretary
- Address
- 6 Sandiford Road, Sutton, Surrey, England, SM3 9RD
- Name
- O'NEILL, Terence Edwin
Terence Edwin O Neill
Resigned
- Appointed
- 11 February 1998
- Resigned
- 28 February 2011
- Role
- Secretary
- Address
- 4 Downs Side, Cheam, Surrey, SM2 7EQ
- Name
- O'NEILL, Terence Edwin
Scf Secretaries Limited Liability Company
Resigned
- Appointed
- 11 February 1998
- Resigned
- 11 February 1998
- Role
- Nominee Secretary
- Address
- American National Bank Building, 1912 Capital Avenue, Cheyenne, Wyoming, Usa, 82001
- Name
- SCF SECRETARIES LIMITED LIABILITY COMPANY
Darren John Clarke
Resigned
PSC
- Appointed
- 28 February 2011
- Resigned
- 01 August 2011
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Unit 1 Wandle Technology Park, Mill Green Road, Mitcham Junction, Surrey, CR4 4HZ
- Country Of Residence
- England
- Name
- CLARKE, Darren John
- Notified On
- 7 April 2017
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
John Edward Clarke
Resigned
- Appointed
- 01 August 2011
- Resigned
- 01 January 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Unit 1 Wandle Technology Park, Mill Green Road, Mitcham Junction, Surrey, CR4 4HZ
- Country Of Residence
- United Kingdom
- Name
- CLARKE, John Edward
John Edward Clarke
Resigned
- Appointed
- 11 February 1998
- Resigned
- 28 February 2011
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Cotteridge, Skinners Lane, Ashtead, Surrey, KT21 2NR
- Country Of Residence
- United Kingdom
- Name
- CLARKE, John Edward
Liam Daniel O Neill
Resigned
PSC
- Appointed
- 28 February 2011
- Resigned
- 01 August 2011
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Unit 1 Wandle Technology Park, Mill Green Road, Mitcham Junction, Surrey, CR4 4HZ
- Country Of Residence
- England
- Name
- O'NEILL, Liam Daniel
- Notified On
- 7 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Ryan Terence O Neill
Resigned
- Appointed
- 28 February 2011
- Resigned
- 01 August 2011
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Unit 1 Wandle Technology Park, Mill Green Road, Mitcham Junction, Surrey, CR4 4HZ
- Country Of Residence
- England
- Name
- O'NEILL, Ryan Terence
Terence Edwin O Neill
Resigned
- Appointed
- 01 August 2011
- Resigned
- 01 January 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Unit 1 Wandle Technology Park, Mill Green Road, Mitcham Junction, Surrey, CR4 4HZ
- Country Of Residence
- England
- Name
- O'NEILL, Terence Edwin
Terence Edwin O Neill
Resigned
PSC
- Appointed
- 11 February 1998
- Resigned
- 28 February 2011
- Occupation
- Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 4 Downs Side, Cheam, Surrey, SM2 7EQ
- Country Of Residence
- England
- Name
- O'NEILL, Terence Edwin
- Notified On
- 7 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
S C F (UK) LIMITED
Resigned
- Appointed
- 11 February 1998
- Resigned
- 11 February 1998
- Role
- Nominee Director
- Address
- 90-100 Sydney Street, Chelsea, London, SW3 6NJ
- Name
- S C F (UK) LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.