Advanced Secure Technologies Ltd CARDIFF


Advanced Secure Technologies started in year 1995 as Private Limited Company with registration number 03067165. The Advanced Secure Technologies company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Cardiff at Eastern Business Park. Postal code: CF3 5EA. Since 2007/07/12 Advanced Secure Technologies Ltd is no longer carrying the name Ast Web.

Currently there are 3 directors in the the firm, namely Kevin B., Georgina L. and Tracey B.. In addition one secretary - Georgina L. - is with the company. Currently there is 1 former director listed by the firm - Adrian D., who left the firm on 30 November 2006. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Advanced Secure Technologies Ltd Address / Contact

Office Address Eastern Business Park
Office Address2 St Mellons
Town Cardiff
Post code CF3 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03067165
Date of Incorporation Mon, 12th Jun 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (79 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Georgina L.

Position: Secretary

Appointed: 14 June 2023

Kevin B.

Position: Director

Appointed: 01 November 2008

Georgina L.

Position: Director

Appointed: 30 November 2006

Tracey B.

Position: Director

Appointed: 30 November 2006

Tracey B.

Position: Secretary

Appointed: 01 September 2008

Resigned: 14 June 2023

Georgina L.

Position: Secretary

Appointed: 30 November 2006

Resigned: 01 September 2008

Company Search Bureau Limited

Position: Nominee Secretary

Appointed: 12 June 1995

Resigned: 12 June 1995

Selwyn D.

Position: Secretary

Appointed: 12 June 1995

Resigned: 30 November 2006

Company Formation Bureau Limited

Position: Nominee Director

Appointed: 12 June 1995

Resigned: 12 June 1995

Adrian D.

Position: Director

Appointed: 12 June 1995

Resigned: 30 November 2006

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Advanced Secure Technologies Holdings Ltd from Cardiff, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Advanced Secure Technologies Holdings Ltd

Eastern Business Park St Mellons, Cardiff, CF3 5EA, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05904997
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ast Web July 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth155 636166 569      
Balance Sheet
Cash Bank On Hand 140 521111 476132 011246 854236 897327 218415 064
Current Assets734 930759 785702 379626 624651 415852 2581 190 7621 286 900
Debtors608 904606 932583 586494 613404 561615 361863 544871 836
Net Assets Liabilities 166 569186 960142 651130 694213 029333 593364 485
Other Debtors 51 89481 45098 485108 886109 758159 501183 887
Property Plant Equipment 20 11415 24290 24758 33641 69240 50155 726
Total Inventories 12 3327 317     
Cash Bank In Hand123 745140 521      
Stocks Inventory2 28112 332      
Tangible Fixed Assets19 27620 114      
Reserves/Capital
Called Up Share Capital78 56378 563      
Profit Loss Account Reserve77 07388 006      
Shareholder Funds155 636166 569      
Other
Accumulated Depreciation Impairment Property Plant Equipment 161 612172 722191 227228 741262 375296 144314 854
Additions Other Than Through Business Combinations Property Plant Equipment  6 23893 510    
Amounts Owed By Related Parties 14 62936 675 6 42126 60546 54070 023
Amounts Owed To Group Undertakings   28 726    
Average Number Employees During Period    11888
Bank Borrowings Overdrafts     91 66789 12969 366
Corporation Tax Payable 40 29828 81525 82136 97951 48375 45155 280
Corporation Tax Recoverable  6 2416 41610 82912 04629 30729 829
Creditors 609 528527 937567 498574 69791 66789 12975 189
Current Tax For Period 40 29822 57425 64632 56650 26658 19054 758
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 216-1 0783 998-2 362-2 7433 8825 062
Dividends Paid On Shares Interim   173 000118 000113 000126 500215 680
Future Minimum Lease Payments Under Non-cancellable Operating Leases   27 288618 420556 578494 736432 894
Increase Decrease In Current Tax From Adjustment For Prior Periods 2 059  -1 834   
Increase From Depreciation Charge For Year Property Plant Equipment  11 11018 50537 51433 63433 76918 710
Net Current Assets Liabilities139 946150 257174 44259 12676 718264 621387 720394 509
Number Shares Issued Fully Paid  78 563     
Other Creditors 251 081187 968173 467266 335319 608470 1605 823
Other Taxation Social Security Payable 54 84680 63964 52474 70456 90841 36455 656
Par Value Share 11     
Property Plant Equipment Gross Cost 181 726187 964281 474287 077304 067336 645370 580
Provisions For Liabilities Balance Sheet Subtotal 3 8022 7246 7224 3601 6175 49910 561
Tax Tax Credit On Profit Or Loss On Ordinary Activities 42 57321 49629 64428 37047 52362 07259 820
Total Additions Including From Business Combinations Property Plant Equipment    5 60316 99032 57833 935
Total Assets Less Current Liabilities159 222170 371189 684149 373135 054306 313428 221450 235
Total Current Tax Expense Credit 42 35722 57425 64630 73250 266  
Trade Creditors Trade Payables 263 303230 515274 960196 679151 305207 734147 073
Trade Debtors Trade Receivables 540 409459 220389 712278 425466 952628 196588 097
Creditors Due Within One Year594 984609 528      
Number Shares Allotted 78 563      
Provisions For Liabilities Charges3 5863 802      
Share Capital Allotted Called Up Paid78 56378 563      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 28th, July 2023
Free Download (12 pages)

Company search

Advertisements