Asteelflash (bedford) Limited BEDFORD


Founded in 1987, Asteelflash (bedford), classified under reg no. 02128323 is an active company. Currently registered at Units 1 & 2 MK42 0LF, Bedford the company has been in the business for 37 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Xinyu W., Nicolas D. and Andrew B. and others. Of them, Felix T. has been with the company the longest, being appointed on 21 January 2020 and Xinyu W. and Nicolas D. have been with the company for the least time - from 12 December 2023. 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.

Asteelflash (bedford) Limited Address / Contact

Office Address Units 1 & 2
Office Address2 St Martins Business Centre St Martins Way
Town Bedford
Post code MK42 0LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02128323
Date of Incorporation Wed, 6th May 1987
Industry Manufacture of loaded electronic boards
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Xinyu W.

Position: Director

Appointed: 12 December 2023

Nicolas D.

Position: Director

Appointed: 12 December 2023

Andrew B.

Position: Director

Appointed: 20 July 2022

Felix T.

Position: Director

Appointed: 21 January 2020

Jeh-Chang L.

Position: Director

Appointed: 09 December 2020

Resigned: 01 December 2023

Gilles B.

Position: Director

Appointed: 21 January 2020

Resigned: 01 December 2023

Vincent B.

Position: Director

Appointed: 01 November 2008

Resigned: 24 June 2009

Neil M.

Position: Director

Appointed: 01 November 2008

Resigned: 20 July 2022

George G.

Position: Director

Appointed: 24 July 2008

Resigned: 01 November 2008

Gilles B.

Position: Director

Appointed: 24 January 2008

Resigned: 24 July 2008

Mark W.

Position: Director

Appointed: 08 January 2007

Resigned: 21 December 2007

Paul B.

Position: Director

Appointed: 01 April 2002

Resigned: 24 January 2008

Nicholas F.

Position: Director

Appointed: 02 January 2002

Resigned: 24 January 2008

Andrew R.

Position: Director

Appointed: 01 October 1996

Resigned: 24 January 2008

Stephen P.

Position: Director

Appointed: 05 February 1996

Resigned: 30 September 2001

Sandra P.

Position: Secretary

Appointed: 05 February 1996

Resigned: 15 December 2008

Michael P.

Position: Director

Appointed: 31 December 1991

Resigned: 01 November 2008

Stephen P.

Position: Secretary

Appointed: 31 December 1991

Resigned: 05 February 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Neil M. The abovementioned PSC has 75,01-100% voting rights.

Neil M.

Notified on 1 October 2016
Ceased on 1 October 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 7211 554  
Current Assets12 15411 108  
Debtors7 4727 851  
Net Assets Liabilities2 1392 495  
Other Debtors17829  
Property Plant Equipment1 1181 027  
Total Inventories2 9611 7031 024 2593 953 742
Other
Accrued Liabilities  391 407386 248
Accrued Liabilities Deferred Income1 235431  
Accumulated Amortisation Impairment Intangible Assets250562990 1971 302 291
Accumulated Depreciation Impairment Property Plant Equipment3 3863 1073 432 8763 679 420
Acquired Through Business Combinations Intangible Assets    
Additions Other Than Through Business Combinations Property Plant Equipment   196 179
Administrative Expenses3 1074 4764 479 0254 548 517
Amounts Owed To Other Related Parties Other Than Directors  1 468 9262 547 549
Amounts Owed To Parent Entities  3 637 4373 380 747
Average Number Employees During Period108949288
Cash Cash Equivalents  1 527 1992 128 955
Cost Inventories Recognised As Expense Gross  15 500 22916 469 634
Cost Sales19 66919 24715 799 22916 750 226
Creditors11 61110 256  
Deferred Tax Assets  46 020 
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences  67 64539 261
Deferred Tax Liabilities  113 665106 906
Depreciation Expense Property Plant Equipment   374 772
Disposals Decrease In Depreciation Impairment Property Plant Equipment 613  
Disposals Property Plant Equipment 613  
Distribution Costs100174  
Finance Lease Liabilities Present Value Total 1 566  
Fixed Assets1 6553 268  
Gross Profit Loss3 3275 1244 262 7715 131 877
Increase Decrease In Current Tax From Adjustment For Prior Periods  7 417-7 414
Increase From Amortisation Charge For Year Intangible Assets 312 406 324
Increase From Depreciation Charge For Year Property Plant Equipment 334 374 772
Intangible Assets5372 241  
Intangible Assets Gross Cost7872 8032 897 8312 803 601
Intangible Assets Including Right-of-use Assets  1 907 6341 501 310
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   -337
Interest Paid To Group Undertakings  81 89343 231
Net Current Assets Liabilities543852  
Operating Profit Loss148483-216 254583 360
Other Creditors7 4587 717  
Other Disposals Decrease In Amortisation Impairment Intangible Assets   94 230
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   128 228
Other Disposals Intangible Assets   94 230
Other Disposals Property Plant Equipment   128 228
Other Interest Income    
Other Inventories2 9611 703  
Other Operating Income289  
Prepayments  175 516285 896
Prepayments Accrued Income109110  
Profit Loss  -355 082338 960
Profit Loss On Ordinary Activities After Tax127356  
Profit Loss On Ordinary Activities Before Tax148483-360 841483 144
Property Plant Equipment Gross Cost4 5044 1344 230 0694 298 020
Property Plant Equipment Including Right-of-use Assets  797 193618 600
Provisions For Liabilities Balance Sheet Subtotal5959  
Raw Materials  1 024 2593 953 742
Social Security Costs  320 683306 985
Staff Costs Employee Benefits Expense  2 979 0282 989 165
Taxation Social Security Payable502474  
Tax Decrease From Utilisation Tax Losses   15 560
Tax Expense Credit Applicable Tax Rate  -68 56091 797
Tax Increase Decrease From Effect Capital Allowances Depreciation  40 70055 614
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  14 68419 747
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward    
Tax Tax Credit On Profit Or Loss On Ordinary Activities21127-5 759144 184
Total Additions Including From Business Combinations Intangible Assets 2 016  
Total Additions Including From Business Combinations Property Plant Equipment 243  
Total Assets Less Current Liabilities2 1984 120  
Total Current Tax Expense Credit  -73 404104 923
Trade Creditors Trade Payables2 4161 6347 143 1389 811 424
Trade Debtors Trade Receivables7 1857 712  
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment    
Turnover Revenue22 99624 37120 062 00021 882 103
Wages Salaries  2 658 3452 682 180

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 27th, September 2023
Free Download (26 pages)

Company search

Advertisements