Aestcom Limited DUNSTABLE


Aestcom started in year 2006 as Private Limited Company with registration number 05997688. The Aestcom company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Dunstable at 105-111 High Street. Postal code: LU5 5BJ.

The firm has 2 directors, namely Andrew E., Sarabjit B.. Of them, Sarabjit B. has been with the company the longest, being appointed on 12 June 2015 and Andrew E. has been with the company for the least time - from 19 November 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aestcom Limited Address / Contact

Office Address 105-111 High Street
Office Address2 Houghton Regis
Town Dunstable
Post code LU5 5BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05997688
Date of Incorporation Tue, 14th Nov 2006
Industry Dental practice activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Andrew E.

Position: Director

Appointed: 19 November 2015

Sarabjit B.

Position: Director

Appointed: 12 June 2015

Gurpal B.

Position: Director

Appointed: 19 November 2015

Resigned: 08 June 2020

Gurpal B.

Position: Secretary

Appointed: 12 June 2015

Resigned: 08 June 2020

Suzanne N.

Position: Director

Appointed: 14 November 2006

Resigned: 14 November 2006

Harper Directors Limited

Position: Corporate Director

Appointed: 14 November 2006

Resigned: 14 November 2006

David N.

Position: Director

Appointed: 14 November 2006

Resigned: 12 June 2015

Suzanne N.

Position: Secretary

Appointed: 14 November 2006

Resigned: 12 June 2015

Lewis Secretaries Limited

Position: Corporate Secretary

Appointed: 14 November 2006

Resigned: 14 November 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we identified, there is Gurjit B. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Sarabjit B. This PSC has significiant influence or control over the company,. The third one is Obex Group Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Gurjit B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Sarabjit B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Obex Group Limited

14 David Mews, London, W1U 6EQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 10016773
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Gurpal B.

Notified on 30 June 2016
Ceased on 8 June 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-30
Net Worth44 45349 49634 06514 88528 461
Balance Sheet
Cash Bank In Hand4 6354 94034 47614 171109
Current Assets7 28031 83544 00023 0007 524
Debtors64524 8957 5246 8295 415
Intangible Fixed Assets145 000135 333125 666115 999106 333
Net Assets Liabilities Including Pension Asset Liability44 45349 49634 06514 88528 461
Stocks Inventory2 0002 0002 0002 0002 000
Tangible Fixed Assets162 656217 678248 397218 067196 284
Reserves/Capital
Called Up Share Capital22222
Profit Loss Account Reserve44 45149 49434 06314 88328 459
Shareholder Funds44 45349 49634 06514 88528 461
Other
Creditors Due After One Year 244 066255 827208 463120 940
Creditors Due Within One Year 91 285128 171133 718160 740
Fixed Assets307 656353 011374 063334 066302 617
Intangible Fixed Assets Aggregate Amortisation Impairment 9 66719 33429 00138 667
Intangible Fixed Assets Amortisation Charged In Period 9 6679 6679 6679 666
Intangible Fixed Assets Cost Or Valuation145 000145 000145 000145 000 
Net Current Assets Liabilities-62 977-59 449-84 171-110 718-153 216
Number Shares Allotted  222
Par Value Share  111
Share Capital Allotted Called Up Paid 2222
Tangible Fixed Assets Additions 87 64373 5782 4213 705
Tangible Fixed Assets Cost Or Valuation240 725328 368401 946404 367408 072
Tangible Fixed Assets Depreciation78 069110 690153 549186 300211 788
Tangible Fixed Assets Depreciation Charged In Period  42 85932 75125 488
Total Assets Less Current Liabilities244 679293 562289 892223 348149 401
Creditors Due After One Year Total Noncurrent Liabilities200 226244 066   
Creditors Due Within One Year Total Current Liabilities70 25791 284   
Tangible Fixed Assets Depreciation Charge For Period 32 621   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 6th, January 2024
Free Download (44 pages)

Company search