Anastar Properties Limited CANNOCK


Anastar Properties started in year 2002 as Private Limited Company with registration number 04607678. The Anastar Properties company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cannock at 33 Wolverhampton Road. Postal code: WS11 1AP.

The company has one director. Robert H., appointed on 5 February 2016. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rose G. who worked with the the company until 31 December 2014.

Anastar Properties Limited Address / Contact

Office Address 33 Wolverhampton Road
Town Cannock
Post code WS11 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04607678
Date of Incorporation Tue, 3rd Dec 2002
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Robert H.

Position: Director

Appointed: 05 February 2016

Daryn P.

Position: Director

Appointed: 06 February 2015

Resigned: 17 February 2016

Stuart E.

Position: Director

Appointed: 31 December 2014

Resigned: 18 January 2015

Rose G.

Position: Secretary

Appointed: 13 December 2011

Resigned: 31 December 2014

Rose G.

Position: Director

Appointed: 13 December 2011

Resigned: 31 December 2014

Templeman Securities Limited

Position: Corporate Secretary

Appointed: 01 April 2009

Resigned: 13 December 2011

John K.

Position: Director

Appointed: 18 April 2005

Resigned: 13 December 2011

Templeman Corporate Services Limited

Position: Corporate Secretary

Appointed: 12 December 2002

Resigned: 01 April 2009

Margaret B.

Position: Director

Appointed: 12 December 2002

Resigned: 13 December 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 2002

Resigned: 12 December 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 December 2002

Resigned: 12 December 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Robert H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert H.

Notified on 3 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-06-302017-06-292018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 38748 74167 723       
Balance Sheet
Cash Bank On Hand  307864 9137 67515238 709404 
Current Assets815 223807 349808 488822 254102 10860 31336 01084 88731 37230 989
Debtors11 8953 404  97 19552 63835 85846 17830 968 
Net Assets Liabilities  67 723-12 29066 39334 68310 8999 5693 2382 749
Other Debtors  -22 564 97 19552 63835 85846 17830 968 
Total Inventories  808 181822 168      
Cash Bank In Hand11 54712 164307       
Net Assets Liabilities Including Pension Asset Liability11 38748 74167 723       
Stocks Inventory791 781791 781808 181       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve1 38738 74157 723       
Shareholder Funds11 38748 74167 723       
Other
Average Number Employees During Period      111 
Bank Borrowings  666 647629 547   40 833  
Bank Overdrafts  37 51837 100   9 167  
Corporation Tax Payable  4 800 25 25024 85024 85024 53824 538 
Creditors  74 118204 99735 71525 63025 11134 48528 13428 240
Net Current Assets Liabilities768 795771 049734 370617 25766 39334 68310 89950 4023 2382 749
Other Creditors  28 095147 2203 6007802617803 596 
Total Assets Less Current Liabilities768 795771 049734 370617 25766 393 10 89950 4023 2382 749
Trade Creditors Trade Payables  3 70520 6776 865     
Trade Debtors Trade Receivables  22 564       
Creditors Due After One Year757 408722 308666 647       
Creditors Due Within One Year46 42836 30074 118       
Number Shares Allotted 10 00010 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid10 00010 00010 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, March 2024
Free Download (3 pages)

Company search

Advertisements