Astell Scientific Limited KENT


Astell Scientific started in year 1950 as Private Limited Company with registration number 00487717. The Astell Scientific company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in Kent at 19-21 Powerscroft Road. Postal code: DA14 5DT.

At the moment there are 3 directors in the the company, namely Jane P., Graham S. and David P.. In addition one secretary - Emily P. - is with the firm. At the moment 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.

Astell Scientific Limited Address / Contact

Office Address 19-21 Powerscroft Road
Office Address2 Sidcup
Town Kent
Post code DA14 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00487717
Date of Incorporation Fri, 27th Oct 1950
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th June
Company age 74 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Jane P.

Position: Director

Appointed: 17 January 2018

Emily P.

Position: Secretary

Appointed: 03 May 2011

Graham S.

Position: Director

Appointed: 01 December 1999

David P.

Position: Director

Appointed: 17 November 1992

David T.

Position: Director

Appointed: 20 August 2001

Resigned: 16 March 2018

Christine S.

Position: Secretary

Appointed: 01 July 1996

Resigned: 28 February 2011

Brenda F.

Position: Secretary

Appointed: 17 November 1992

Resigned: 30 June 1996

Michael H.

Position: Director

Appointed: 17 November 1992

Resigned: 28 November 1999

Barry S.

Position: Director

Appointed: 17 November 1992

Resigned: 03 November 2008

Keith F.

Position: Director

Appointed: 17 November 1992

Resigned: 30 June 2000

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Astell Scientific (Holdings) Limited from Sidcup, England. The abovementioned PSC is classified as "an incorporated uk company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Astell Scientific (Holdings) Limited

19-21 Powerscroft Road, Sidcup, DA14 5DT, England

Legal authority Companies Act
Legal form Incorporated Uk Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01276179
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand337 866330 2411 278 8311 375 3081 052 497
Current Assets1 642 7651 652 409   
Debtors708 109828 877636 216697 718882 819
Net Assets Liabilities1 199 8151 214 8441 484 6911 827 9981 891 427
Other Debtors217 901301 373129 483246 287301 462
Property Plant Equipment272 727254 415205 810217 301209 979
Total Inventories596 790493 291481 669842 961733 859
Other
Accumulated Depreciation Impairment Property Plant Equipment270 473261 148253 079300 189359 338
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -9 448  
Additions Other Than Through Business Combinations Investment Property Fair Value Model 3 024   
Additions Other Than Through Business Combinations Property Plant Equipment 104 297   
Average Number Employees During Period4543434343
Bank Borrowings Overdrafts  166 667126 667 
Corporation Tax Payable 63 80065 73181 12940 841
Creditors971 312944 072166 667126 6671 276 546
Deferred Tax Liabilities 6 567-2 881  
Disposals Decrease In Depreciation Impairment Property Plant Equipment -104 088-108 538-42 674-44 469
Disposals Property Plant Equipment -131 934-141 610-48 508-52 132
Financial Commitments Other Than Capital Commitments206 193131 214   
Finished Goods Goods For Resale596 790493 29110 2508 70010 539
Fixed Assets528 362513 074   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  56 235416 508328 822
Increase Decrease In Existing Provisions 6 567   
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -6 1169 44813 19313 644
Increase From Depreciation Charge For Year Property Plant Equipment 94 763100 46989 784103 618
Investment Property255 635258 659259 101259 101259 101
Investment Property Fair Value Model255 635258 659   
Net Current Assets Liabilities671 453708 337   
Net Deferred Tax Liability Asset4516 567-2 881-16 074-29 718
Nominal Value Allotted Share Capital629 996629 99649 99649 99649 996
Number Shares Issued Fully Paid5 849 9965 849 99649 99649 99649 996
Other Creditors310 156262 165284 702372 349262 383
Other Provisions Balance Sheet Subtotal 6 567-2 881-16 074-29 718
Other Taxation Payable 179 99897 54154 20371 694
Par Value Share 1111
Property Plant Equipment Gross Cost543 200515 563458 889517 490569 317
Provisions 6 567-2 881  
Provisions For Liabilities Balance Sheet Subtotal 6 567   
Raw Materials Consumables 336 156285 878442 960509 163
Taxation Social Security Payable95 782179 998   
Total Additions Including From Business Combinations Property Plant Equipment  84 936107 109103 959
Total Assets Less Current Liabilities1 199 8151 221 411   
Trade Creditors Trade Payables517 615438 109731 843906 117901 628
Trade Debtors Trade Receivables490 208527 504506 733451 431581 357
Useful Life Property Plant Equipment Years   44
Work In Progress 138 236185 541391 301214 157
Amount Specific Advance Or Credit Directors -195 506   
Amount Specific Advance Or Credit Made In Period Directors-193 290-255 630   
Amount Specific Advance Or Credit Repaid In Period Directors264 738202 207   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 25th, March 2024
Free Download (11 pages)

Company search

Advertisements