Astria Payroll Limited DEVON


Astria Payroll started in year 2002 as Private Limited Company with registration number 04568025. The Astria Payroll company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Devon at 2 Barnfield Crescent. Postal code: EX1 1QT. Since January 16, 2023 Astria Payroll Limited is no longer carrying the name Westcountry Payroll.

The company has 6 directors, namely Martin T., Justin D. and Marie C. and others. Of them, Sanjana T. has been with the company the longest, being appointed on 1 October 2009 and Martin T. and Justin D. and Marie C. have been with the company for the least time - from 6 April 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Astria Payroll Limited Address / Contact

Office Address 2 Barnfield Crescent
Office Address2 Exeter
Town Devon
Post code EX1 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04568025
Date of Incorporation Mon, 21st Oct 2002
Industry Accounting and auditing activities
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Martin T.

Position: Director

Appointed: 06 April 2017

Justin D.

Position: Director

Appointed: 06 April 2017

Marie C.

Position: Director

Appointed: 06 April 2017

Catherine D.

Position: Director

Appointed: 19 June 2015

Shane C.

Position: Director

Appointed: 19 June 2015

Sanjana T.

Position: Director

Appointed: 01 October 2009

Camilla M.

Position: Director

Appointed: 01 October 2020

Resigned: 07 December 2022

Matthew M.

Position: Director

Appointed: 01 October 2020

Resigned: 07 December 2022

Penelope C.

Position: Director

Appointed: 06 April 2017

Resigned: 30 September 2020

Penelope C.

Position: Secretary

Appointed: 19 June 2015

Resigned: 30 September 2020

Margaret B.

Position: Director

Appointed: 01 July 2013

Resigned: 05 May 2015

Penelope C.

Position: Director

Appointed: 01 July 2013

Resigned: 19 June 2015

Ruth P.

Position: Director

Appointed: 01 July 2013

Resigned: 05 May 2015

Martin T.

Position: Director

Appointed: 01 July 2013

Resigned: 19 June 2015

Ian P.

Position: Director

Appointed: 07 November 2002

Resigned: 05 May 2015

Keith S.

Position: Director

Appointed: 07 November 2002

Resigned: 27 March 2008

Roger C.

Position: Secretary

Appointed: 06 November 2002

Resigned: 19 June 2015

Roger C.

Position: Director

Appointed: 06 November 2002

Resigned: 30 September 2020

Norman B.

Position: Director

Appointed: 21 October 2002

Resigned: 05 May 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 2002

Resigned: 21 October 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 October 2002

Resigned: 21 October 2002

Company previous names

Westcountry Payroll January 16, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth137 435167 533202 30717 80240 212      
Balance Sheet
Cash Bank On Hand    13 66931 20313 29054 53159 64413 10120 124
Current Assets159 707178 604247 33266 09765 810111 921160 224134 138139 31795 351115 063
Debtors55 73141 62837 11542 15752 14180 718146 93479 60779 67382 25094 939
Net Assets Liabilities    40 21248 67349 33842 51329 96927 69825 646
Other Debtors    32 37043 30537 5425 4528 25023 92326 069
Property Plant Equipment    1 8936 02014 68315 71513 2849 1806 334
Cash Bank In Hand103 976136 976210 21723 94013 669      
Intangible Fixed Assets2 000          
Net Assets Liabilities Including Pension Asset Liability137 435167 533202 30717 80240 212      
Tangible Fixed Assets2 6094 7994 5352 8151 893      
Reserves/Capital
Called Up Share Capital600600600600600      
Profit Loss Account Reserve136 635166 733201 50717 00239 412      
Shareholder Funds137 435167 533202 30717 80240 212      
Other
Accumulated Amortisation Impairment Intangible Assets    120 000120 000120 000120 000120 000120 000 
Accumulated Depreciation Impairment Property Plant Equipment    22 50923 75226 75730 66134 87538 97942 524
Average Number Employees During Period     131313999
Bank Borrowings Overdrafts        48 30838 55828 350
Creditors    27 11268 124122 779104 61048 30838 55828 350
Increase From Depreciation Charge For Year Property Plant Equipment     1 2433 0053 9044 2144 1043 545
Intangible Assets Gross Cost    120 000120 000120 000120 000120 000120 000 
Net Current Assets Liabilities133 150163 694198 67915 55038 69843 79737 44529 52867 29358 62848 704
Other Creditors    9141 99996 273 50 00033635 449
Other Taxation Social Security Payable    20 73320 25116 06115 38712 7719 5419 608
Property Plant Equipment Gross Cost    24 40229 77241 44046 37648 15948 15948 858
Provisions For Liabilities Balance Sheet Subtotal    3791 1442 7902 7302 3001 5521 042
Total Additions Including From Business Combinations Property Plant Equipment     5 37011 6684 9361 783 699
Total Assets Less Current Liabilities137 759168 493203 21418 36540 59149 81752 12845 24380 57767 80855 038
Trade Creditors Trade Payables    1 1255 87410 4459 47914 7022 31311 229
Trade Debtors Trade Receivables    19 77115 21224 24274 15571 42358 32768 870
Amounts Owed By Associates     22 20185 150    
Capital Redemption Reserve200200200200200      
Creditors Due Within One Year26 55714 91048 65350 54727 112      
Fixed Assets4 6094 7994 5352 8151 8936 02014 68315 71513 2849 180 
Intangible Fixed Assets Aggregate Amortisation Impairment118 000120 000120 000120 000       
Intangible Fixed Assets Amortisation Charged In Period 2 000         
Intangible Fixed Assets Cost Or Valuation120 000120 000120 000120 000       
Number Shares Allotted 300300300300      
Par Value Share 1111      
Provisions For Liabilities Charges324960907563379      
Share Capital Allotted Called Up Paid300300300300300      
Tangible Fixed Assets Additions 4 3591 355 1 066      
Tangible Fixed Assets Cost Or Valuation22 30021 98123 33623 33624 402      
Tangible Fixed Assets Depreciation19 69117 18218 80120 52122 509      
Tangible Fixed Assets Depreciation Charged In Period 2 1691 6191 7201 988      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 678         
Tangible Fixed Assets Disposals 4 678         
Amounts Owed To Associates       42 859 14 759 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 15th, June 2023
Free Download (11 pages)

Company search

Advertisements