Astoms Ltd LADDINGFORD


Founded in 2014, Astoms, classified under reg no. 08954375 is an active company. Currently registered at Unit 1 ME18 6DA, Laddingford the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Paul J., Jamie T.. Of them, Jamie T. has been with the company the longest, being appointed on 20 October 2021 and Paul J. has been with the company for the least time - from 17 June 2022. As of 11 May 2024, there were 7 ex directors - Pamela T., Christopher S. and others listed below. There were no ex secretaries.

Astoms Ltd Address / Contact

Office Address Unit 1
Office Address2 Woodfalls Business Centre
Town Laddingford
Post code ME18 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08954375
Date of Incorporation Mon, 24th Mar 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Paul J.

Position: Director

Appointed: 17 June 2022

Jamie T.

Position: Director

Appointed: 20 October 2021

Pamela T.

Position: Director

Appointed: 12 August 2022

Resigned: 22 August 2022

Christopher S.

Position: Director

Appointed: 11 June 2018

Resigned: 01 November 2018

Jamie A.

Position: Director

Appointed: 22 January 2018

Resigned: 20 October 2021

Christopher S.

Position: Director

Appointed: 11 September 2014

Resigned: 16 March 2018

Leslie T.

Position: Director

Appointed: 24 March 2014

Resigned: 12 August 2022

Dean T.

Position: Director

Appointed: 24 March 2014

Resigned: 14 February 2017

Mark S.

Position: Director

Appointed: 24 March 2014

Resigned: 25 September 2015

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Pamela T. This PSC has significiant influence or control over this company,. Another one in the PSC register is Leslie T. This PSC owns 50,01-75% shares.

Pamela T.

Notified on 8 June 2022
Nature of control: significiant influence or control

Leslie T.

Notified on 6 April 2016
Ceased on 12 August 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth33 306
Balance Sheet
Cash Bank In Hand 7 453
Current Assets 95 893
Debtors 88 440
Net Assets Liabilities Including Pension Asset Liability33 306
Reserves/Capital
Called Up Share Capital 100
Profit Loss Account Reserve 3 206
Shareholder Funds33 306
Other
Accruals Deferred Income After One Year 1 000
Creditors Due After One Year 58 258
Creditors Due Within One Year 34 329
Debtors Due After One Year 82 077
Loans From Directors After One Year 57 258
Net Current Assets Liabilities 61 564
Number Shares Allotted3100
Called Up Share Capital Not Paid Not Expressed As Current Asset3 
Par Value Share1 
Share Capital Allotted Called Up Paid3100
Total Assets Less Current Liabilities 61 564
Value Shares Allotted 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Unit 1 Woodfalls Business Centre Laddingford Kent ME18 6DA England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on November 15, 2023
filed on: 15th, November 2023
Free Download (2 pages)

Company search