Astoria Sports Wallington Limited WEST WICKHAM


Founded in 1997, Astoria Sports Wallington, classified under reg no. 03465483 is an active company. Currently registered at 20 Arragon Gardens BR4 9LJ, West Wickham the company has been in the business for twenty seven years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 2 directors in the the firm, namely Louise K. and Neil K.. In addition one secretary - Neil K. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jamie S. who worked with the the firm until 31 May 1999.

Astoria Sports Wallington Limited Address / Contact

Office Address 20 Arragon Gardens
Town West Wickham
Post code BR4 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03465483
Date of Incorporation Thu, 13th Nov 1997
Industry Other sports activities
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Louise K.

Position: Director

Appointed: 01 September 2020

Neil K.

Position: Secretary

Appointed: 04 August 1999

Neil K.

Position: Director

Appointed: 11 December 1997

Louise K.

Position: Director

Appointed: 01 August 2021

Resigned: 20 December 2021

Michael K.

Position: Director

Appointed: 03 August 1999

Resigned: 01 September 2015

Ryan S.

Position: Director

Appointed: 26 February 1998

Resigned: 31 May 1999

Jamie S.

Position: Director

Appointed: 11 December 1997

Resigned: 31 May 1999

Jamie S.

Position: Secretary

Appointed: 11 December 1997

Resigned: 31 May 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 1997

Resigned: 11 December 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 13 November 1997

Resigned: 11 December 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 November 1997

Resigned: 11 December 1997

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Neil K. The abovementioned PSC and has 75,01-100% shares.

Neil K.

Notified on 10 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-1 6392 6234 202      
Balance Sheet
Current Assets 3 7685 1974 4611 8872 1811 5882 8641 852
Net Assets Liabilities  4 2022 7019901041451 997534
Net Assets Liabilities Including Pension Asset Liability-1 6392 6234 202      
Reserves/Capital
Shareholder Funds-1 6392 6234 202      
Other
Creditors  9951 7608972 0771 4438671 318
Net Current Assets Liabilities-3 3722 6234 2022 7019901041451 997534
Total Assets Less Current Liabilities-1 6392 6234 2022 7019901041451 997534
Creditors Due Within One Year3 3721 145995      
Fixed Assets1 733        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 23rd, August 2023
Free Download (2 pages)

Company search

Advertisements