Check the

ASTRAL SECURITY WINDOWS LIMITED

Company
ASTRAL SECURITY WINDOWS LIMITED (03508375)

ASTRAL SECURITY WINDOWS

Phone: 02086 831 234
B⁺ rating

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

Company name
ASTRAL SECURITY WINDOWS LIMITED
Company number
03508375
VAT
GB792102934
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Feb 1998
Age - 27 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
49
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
54
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
49
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
49
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
82
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
82
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
54
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
49
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
86
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
86
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.