Astan Renewable Energy Ltd STONE


Founded in 2010, Astan Renewable Energy, classified under reg no. 07197076 is an active company. Currently registered at Canal Forge Newcastle Lock Newcastle Road ST15 8LB, Stone the company has been in the business for 15 years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Adam B., appointed on 22 March 2010. In addition, a secretary was appointed - Emma B., appointed on 6 September 2024. As of 11 July 2025, there was 1 ex director - Simon B.. There were no ex secretaries.

Astan Renewable Energy Ltd Address / Contact

Office Address Canal Forge Newcastle Lock Newcastle Road
Office Address2 Staffordshire
Town Stone
Post code ST15 8LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07197076
Date of Incorporation Mon, 22nd Mar 2010
Industry Manufacture of other electrical equipment
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Emma B.

Position: Secretary

Appointed: 06 September 2024

Adam B.

Position: Director

Appointed: 22 March 2010

Simon B.

Position: Director

Appointed: 22 March 2010

Resigned: 01 November 2012

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Adam B. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Simon B. This PSC owns 25-50% shares.

Adam B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Simon B.

Notified on 6 April 2016
Ceased on 7 March 2025
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth94 015132 964        
Balance Sheet
Cash Bank On Hand 72 30012 67571 428136 71987 53595 668125 147185 056276 021
Current Assets267 444298 850294 011213 349281 607385 041622 659608 961504 362552 085
Debtors153 983220 170274 512138 421140 938293 556523 041472 853305 901264 433
Net Assets Liabilities 132 96493 18993 990128 954148 935286 497243 242230 261290 009
Other Debtors 1 0008 70512 81733 529  28 73724 7722 000
Property Plant Equipment 50 90938 94229 18223 756113 355134 059100 54375 409119 935
Total Inventories 6 3806 8243 5003 9503 9503 95010 96113 40511 631
Cash Bank In Hand103 62572 300        
Net Assets Liabilities Including Pension Asset Liability94 015132 964        
Stocks Inventory9 8366 380        
Tangible Fixed Assets63 95650 909        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve93 915132 864        
Shareholder Funds94 015132 964        
Other
Accrued Liabilities  2 9591 0003 5844 09911 20242 49310 0177 312
Accumulated Depreciation Impairment Property Plant Equipment 50 33563 31373 07380 991118 776163 461196 977222 111248 565
Additions Other Than Through Business Combinations Property Plant Equipment  1 011 2 492127 38465 389  70 980
Average Number Employees During Period 655666655
Creditors 21 0096 715142 997171 89680 202113 47360 34426 94655 289
Finance Lease Liabilities Present Value Total 21 0096 7156 714      
Increase From Depreciation Charge For Year Property Plant Equipment  12 9789 7607 91837 78544 68533 51625 13426 454
Net Current Assets Liabilities77 193113 00768 55470 352109 711120 295291 381222 146196 125255 347
Other Creditors 28 34931 29413 30531 05428 19437 97623 72213 76815 931
Other Inventories 6 3806 8243 5003 9503 9503 95010 96113 40511 631
Prepayments    8 7631 0011 0003 3522 0001 999
Property Plant Equipment Gross Cost 101 244102 255102 255104 747232 131297 520297 520297 520368 500
Provisions For Liabilities Balance Sheet Subtotal 9 9437 5925 5444 5134 51325 47019 10314 32729 984
Taxation Social Security Payable 62 15668 44758 84549 59048 63869 61523 75718 11048 745
Total Assets Less Current Liabilities141 149163 916107 49699 534133 467233 650425 440322 689271 534375 282
Total Borrowings 21 0096 7156 714 80 202113 47360 34426 94655 289
Trade Creditors Trade Payables 79 710108 56463 13378 430152 242161 781243 715232 254196 388
Trade Debtors Trade Receivables 219 170265 807125 604132 175292 555522 041440 764279 129260 434
Amount Specific Advance Or Credit Directors  -15 6664 113-19 70514 7111 153   
Amount Specific Advance Or Credit Made In Period Directors  15 61221 3891 886-7 952-16 570   
Amount Specific Advance Or Credit Repaid In Period Directors  -29 625-1 610-25 7042 9583 013   
Creditors Due After One Year34 63521 009        
Creditors Due Within One Year190 251185 843        
Number Shares Allotted 100        
Par Value Share 1        
Provisions For Liabilities Charges12 4999 943        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 3 921        
Tangible Fixed Assets Cost Or Valuation97 323101 244        
Tangible Fixed Assets Depreciation33 36750 335        
Tangible Fixed Assets Depreciation Charged In Period 16 968        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Friday 7th March 2025
filed on: 7th, March 2025
Free Download (4 pages)

Company search

Advertisements