Astral Pms Limited HOOK


Founded in 2008, Astral Pms, classified under reg no. 06532923 is an active company. Currently registered at Astral Pms Limited Holly Bush Lane RG27 9JL, Hook the company has been in the business for 16 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30. Since 2012/04/25 Astral Pms Limited is no longer carrying the name V.n.a. Holdings.

Currently there are 3 directors in the the firm, namely Bruce F., David F. and Mark F.. In addition one secretary - Bruce F. - is with the company. Currenlty, the firm lists one former director, whose name is Jonathan P. and who left the the firm on 17 April 2012. In addition, there is one former secretary - Valerie H. who worked with the the firm until 17 April 2012.

Astral Pms Limited Address / Contact

Office Address Astral Pms Limited Holly Bush Lane
Office Address2 Hook Common
Town Hook
Post code RG27 9JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06532923
Date of Incorporation Wed, 12th Mar 2008
Industry Other building completion and finishing
End of financial Year 30th April
Company age 16 years old
Account next due date Fri, 31st Jan 2025 (247 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Bruce F.

Position: Secretary

Appointed: 17 April 2012

Bruce F.

Position: Director

Appointed: 12 April 2012

David F.

Position: Director

Appointed: 12 April 2012

Mark F.

Position: Director

Appointed: 12 April 2012

Valerie H.

Position: Secretary

Appointed: 12 March 2008

Resigned: 17 April 2012

Jonathan P.

Position: Director

Appointed: 12 March 2008

Resigned: 17 April 2012

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Mark F. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is David F. This PSC owns 25-50% shares. The third one is Bruce F., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Mark F.

Notified on 31 March 2020
Nature of control: 25-50% shares

David F.

Notified on 31 March 2020
Nature of control: 25-50% shares

Bruce F.

Notified on 31 March 2020
Nature of control: 25-50% shares

Company previous names

V.n.a. Holdings April 25, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand66 35063 24974 89794 31468 812127 666
Current Assets305 913197 596198 250220 583196 342248 112
Debtors209 563107 847113 35393 26999 53089 446
Net Assets Liabilities166 224108 712114 324107 56898 472156 615
Other Debtors63 0282 0151 9263 7262 4172 097
Property Plant Equipment43 45533 87827 45621 74024 08718 606
Total Inventories30 00026 50010 00033 00028 00031 000
Other
Accumulated Amortisation Impairment Intangible Assets96 000112 000128 000144 000160 000 
Accumulated Depreciation Impairment Property Plant Equipment75 96481 57289 02494 740101 39397 438
Additional Provisions Increase From New Provisions Recognised -1 661-1 117-1 00183375
Average Number Employees During Period161414141414
Creditors71 01931 93415 40612 16221 951105 451
Deferred Tax Liabilities7 5235 8624 7453 7444 5774 652
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 027   8 918
Disposals Property Plant Equipment 4 898  4 6009 436
Fixed Assets107 45581 87859 45637 74024 08718 606
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 00030 00030 00030 00030 00030 000
Increase From Amortisation Charge For Year Intangible Assets 16 00016 00016 00016 000 
Increase From Depreciation Charge For Year Property Plant Equipment 9 6357 4525 7166 6534 963
Intangible Assets64 00048 00032 00016 000  
Intangible Assets Gross Cost160 000160 000160 000160 000160 000 
Net Current Assets Liabilities137 31164 63075 01985 734100 913142 661
Number Shares Issued Fully Paid 100100100100100
Other Creditors71 01931 93415 40612 16221 95134 995
Other Taxation Social Security Payable83 04333 80953 98035 69536 36252 137
Par Value Share 11111
Property Plant Equipment Gross Cost119 419115 450116 480116 480125 480116 044
Provisions7 5235 8624 7453 7444 5774 652
Provisions For Liabilities Balance Sheet Subtotal7 5235 8624 7453 7444 5774 652
Total Additions Including From Business Combinations Property Plant Equipment 9291 030 13 600 
Total Assets Less Current Liabilities244 766146 508134 475123 474125 000161 267
Trade Creditors Trade Payables22 05935 6575 75135 65430 56818 319
Trade Debtors Trade Receivables143 81236 80342 39834 01459 58467 820

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/03/08
filed on: 8th, March 2024
Free Download (3 pages)

Company search

Advertisements