As Blasting And Coatings Limited SUDBURY


Founded in 2015, As Blasting And Coatings, classified under reg no. 09716759 is an active company. Currently registered at Unit 4 Crestland Works CO10 0BD, Sudbury the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Thursday 14th October 2021 As Blasting And Coatings Limited is no longer carrying the name As Powder Coating.

The company has one director. Stephen B., appointed on 4 August 2015. There are currently no secretaries appointed. As of 24 April 2024, there were 2 ex directors - Marion R., Andrew R. and others listed below. There were no ex secretaries.

As Blasting And Coatings Limited Address / Contact

Office Address Unit 4 Crestland Works
Office Address2 Bull Lane Industrial Estate
Town Sudbury
Post code CO10 0BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09716759
Date of Incorporation Tue, 4th Aug 2015
Industry Treatment and coating of metals
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Stephen B.

Position: Director

Appointed: 04 August 2015

Marion R.

Position: Director

Appointed: 10 December 2019

Resigned: 01 September 2022

Andrew R.

Position: Director

Appointed: 04 August 2015

Resigned: 01 September 2022

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Stephen B. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Aspc Holdings Limited that put Sudbury, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Andrew R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Stephen B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Aspc Holdings Limited

Legal authority Gaap
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 11832431
Notified on 19 March 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Andrew R.

Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: significiant influence or control

Company previous names

As Powder Coating October 14, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100      
Balance Sheet
Cash Bank On Hand  10 27479 96370 04475 89643 36793 428
Current Assets 100155 960247 053228 508208 778255 870324 065
Debtors 100135 686158 334148 464121 222192 503214 637
Net Assets Liabilities 10016 758128 88350 12944 13297 115112 677
Other Debtors 1006161 6002 4802 1668 2212 953
Property Plant Equipment  62 61491 88691 469172 448214 529165 393
Total Inventories  10 0008 75610 00011 66020 00016 000
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment  11 34129 87547 04069 638107 470131 111
Additions Other Than Through Business Combinations Property Plant Equipment  73 95548 17618 248128 41582 2731 300
Advances On Invoice Discounting Facilities  64 37810 5444 284   
Amounts Owed To Group Undertakings    104 000134 000120 000144 589
Amounts Owed To Group Undertakings Participating Interests    104 000   
Average Number Employees During Period 251011111311
Balances Amounts Owed To Related Parties    104 000   
Bank Borrowings Overdrafts    4 66741 79965 71047 001
Corporation Tax Payable   18 37724 189   
Creditors  196 849174 238235 15741 79973 23549 609
Depreciation Rate Used For Property Plant Equipment  151515   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   55656   
Disposals Property Plant Equipment   3701 500   
Increase From Depreciation Charge For Year Property Plant Equipment  11 34118 58917 82132 22639 16632 076
Net Current Assets Liabilities 100-40 88972 815-6 649-53 752-3 60228 318
Other Creditors  84 04147 74941 60726 8607 5252 608
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 6281 3348 435
Other Disposals Property Plant Equipment     24 8382 36026 795
Other Taxation Social Security Payable  9 93134 12922 26631 84446 47852 802
Payments To Related Parties  50 72025 00025 000   
Property Plant Equipment Gross Cost  73 955121 761138 509242 086321 999296 504
Provisions For Liabilities Balance Sheet Subtotal  4 96712 06512 98232 76540 57731 425
Total Assets Less Current Liabilities 10021 725140 94884 820118 696210 927193 711
Trade Creditors Trade Payables  38 49963 43934 14458 57562 75153 426
Trade Debtors Trade Receivables  135 070156 734145 984119 056184 282211 684
Called Up Share Capital Not Paid Not Expressed As Current Asset100100      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thursday 17th August 2023
filed on: 24th, August 2023
Free Download (3 pages)

Company search

Advertisements