Astenway Limited UXBRIDGE


Astenway started in year 2002 as Private Limited Company with registration number 04366136. The Astenway company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Uxbridge at Orega. Postal code: UB8 1HE.

The company has one director. Paul R., appointed on 15 February 2002. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Suzanne R. and who left the the company on 16 May 2023. In addition, there is one former secretary - Suzanne R. who worked with the the company until 16 May 2023.

Astenway Limited Address / Contact

Office Address Orega
Office Address2 Belmont Road
Town Uxbridge
Post code UB8 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04366136
Date of Incorporation Mon, 4th Feb 2002
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 28th February
Company age 22 years old
Account next due date Sat, 30th Nov 2024 (247 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Paul R.

Position: Director

Appointed: 15 February 2002

Suzanne R.

Position: Director

Appointed: 01 March 2015

Resigned: 16 May 2023

Suzanne R.

Position: Secretary

Appointed: 15 February 2002

Resigned: 16 May 2023

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2002

Resigned: 15 February 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 February 2002

Resigned: 15 February 2002

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Paul R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Suzanne R. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Suzanne R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth241 647348 720523 493       
Balance Sheet
Cash Bank On Hand   48 6531 4857 285812 3063 4552 171
Current Assets285 7841 069 7791 426 714631 747553 053634 584650 178676 682663 492638 164
Debtors106 346153 091124 470557 466550 348627 299650 097674 376660 037635 993
Net Assets Liabilities   555 496529 372532 198534 557522 246523 843502 863
Property Plant Equipment   6481473 1781 82096011274
Total Inventories   25 6281 220     
Cash Bank In Hand132 282355 111793 380       
Net Assets Liabilities Including Pension Asset Liability241 647348 720523 493       
Stocks Inventory4 622519 043508 864       
Tangible Fixed Assets157 738154 118151 763       
Reserves/Capital
Called Up Share Capital112       
Profit Loss Account Reserve241 646348 719523 491       
Shareholder Funds241 647348 720523 493       
Other
Accumulated Depreciation Impairment Property Plant Equipment   15 27315 95917 04218 40019 26020 25820 296
Comprehensive Income Expense   145 56966 8762 8262 3592 1891 597-20 980
Creditors   76 76923 798104 960117 095155 214139 740135 361
Depreciation Rate Used For Property Plant Equipment    252525252525
Dividends Paid   113 56693 000  14 500  
Fixed Assets157 738154 118151 7636481473 1781 82096011274
Income Expense Recognised Directly In Equity   -113 566-93 000  -14 500  
Increase From Depreciation Charge For Year Property Plant Equipment    6861 0831 35886099838
Net Current Assets Liabilities157 041261 054431 477554 978529 255529 624533 083521 468523 752502 803
Payments To Related Parties   113 56693 000     
Profit Loss   145 56966 8762 8262 3592 1891 597-20 980
Property Plant Equipment Gross Cost   15 92116 10620 22020 22020 22020 37020 370
Provisions For Liabilities Balance Sheet Subtotal   130306043461822114
Total Additions Including From Business Combinations Property Plant Equipment        150 
Total Assets Less Current Liabilities314 779415 172583 240555 626529 402532 802534 903522 428523 864502 877
Creditors Due After One Year71 93765 98159 747       
Creditors Due Within One Year128 743808 725995 237       
Current Asset Investments42 53442 534        
Instalment Debts Due After5 Years 26 30920 075       
Number Shares Allotted 12       
Par Value Share 11       
Provisions For Liabilities Charges1 195471        
Share Capital Allotted Called Up Paid112       
Tangible Fixed Assets Cost Or Valuation166 442166 442166 442       
Tangible Fixed Assets Depreciation8 70412 32414 679       
Tangible Fixed Assets Depreciation Charged In Period 3 6202 355       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment was terminated on 2023-05-16
filed on: 16th, May 2023
Free Download (1 page)

Company search