Astun Technology Limited BANBURY


Founded in 2005, Astun Technology, classified under reg no. 05410695 is an active company. Currently registered at Penrose House OX16 9BE, Banbury the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Michael S., appointed on 1 April 2005. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Elizabeth S. and who left the the company on 1 November 2022. In addition, there is one former secretary - Elizabeth S. who worked with the the company until 1 November 2022.

Astun Technology Limited Address / Contact

Office Address Penrose House
Office Address2 67 Hightown Road
Town Banbury
Post code OX16 9BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05410695
Date of Incorporation Fri, 1st Apr 2005
Industry Other information technology service activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Michael S.

Position: Director

Appointed: 01 April 2005

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2005

Resigned: 01 April 2005

Aldbury Directors Limited

Position: Corporate Nominee Director

Appointed: 01 April 2005

Resigned: 01 April 2005

Elizabeth S.

Position: Secretary

Appointed: 01 April 2005

Resigned: 01 November 2022

Elizabeth S.

Position: Director

Appointed: 01 April 2005

Resigned: 01 November 2022

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we established, there is Astun Holdings Ltd from Banbury, United Kingdom. The abovementioned PSC is classified as "a limited", 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. Another one in the persons with significant control register is Elizabeth S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Astun Holdings Ltd

Penrose House 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 13444907
Notified on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elizabeth S.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 67313 41233 400       
Balance Sheet
Cash Bank On Hand  375 119454 466396 382466 400735 912882 444882 526569 530
Current Assets255 079333 575549 243713 300693 965735 613925 4781 066 4861 171 9771 029 143
Debtors189 179226 198174 124258 834297 583269 213189 566184 042289 451459 613
Net Assets Liabilities   48 9121 05721 73858 896151 455206 937148 772
Other Debtors  15 82033 35668 83249 80029 46617 05447 396202 392
Property Plant Equipment  16 56922 61227 53128 64030 39319 87724 56936 751
Cash Bank In Hand65 900107 377375 119       
Tangible Fixed Assets10 64711 00916 569       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve1 67113 41033 398       
Shareholder Funds1 67313 41233 400       
Other
Accumulated Amortisation Impairment Intangible Assets       4959901 485
Accumulated Depreciation Impairment Property Plant Equipment  29 52236 43945 03354 60062 97473 49083 20525 673
Additions Other Than Through Business Combinations Property Plant Equipment   12 960      
Average Number Employees During Period      20212224
Corporation Tax Payable  29 99235 43815 25125 90322 78040 540  
Corporation Tax Recoverable  2 5915 4205 4207 2467 2465 90915 70515 278
Creditors  529 227682 478715 208737 646891 200933 111984 951913 260
Fixed Assets      30 39321 85726 05437 741
Future Minimum Lease Payments Under Non-cancellable Operating Leases    101 40078 000    
Increase From Amortisation Charge For Year Intangible Assets       495495495
Increase From Depreciation Charge For Year Property Plant Equipment   6 9178 5949 5678 37410 5169 71511 836
Intangible Assets       1 9801 485990
Intangible Assets Gross Cost       2 4752 475 
Net Current Assets Liabilities-8 9742 40320 01630 822-21 243-2 03334 278133 375187 026115 883
Number Shares Issued Fully Paid   22     
Other Creditors  356 301477 604535 520590 194686 864719 567815 048763 489
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         69 368
Other Disposals Property Plant Equipment      998  69 669
Other Taxation Social Security Payable  112 273130 389123 85289 034132 475143 355141 967119 044
Par Value Share 1111     
Prepayments Accrued Income  17 04550 22363 63148 91952 16738 72262 87854 061
Property Plant Equipment Gross Cost  46 09159 05172 56483 24093 36793 367107 77462 424
Provisions For Liabilities Balance Sheet Subtotal   4 5225 2314 8695 7753 7776 1434 852
Total Additions Including From Business Combinations Property Plant Equipment    13 51310 67611 125 14 40724 319
Total Assets Less Current Liabilities1 67313 41236 58553 4346 28826 60764 671155 232213 080153 624
Trade Creditors Trade Payables  30 66139 04740 58532 51549 08129 64927 93630 727
Trade Debtors Trade Receivables  138 668169 835159 700163 248100 687122 357163 472187 882
Advances Credits Directors 9 76910 343     15 460 
Advances Credits Made In Period Directors 8711 074       
Advances Credits Repaid In Period Directors 500500       
Creditors Due Within One Year264 053331 172529 227       
Number Shares Allotted 22       
Provisions For Liabilities Charges  3 185       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 8th, August 2023
Free Download (10 pages)

Company search