Astra Antiques Limited LINCOLN


Astra Antiques started in year 2013 as Private Limited Company with registration number 08766727. The Astra Antiques company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Lincoln at 12 Tentercroft Street. Postal code: LN5 7DB.

The firm has 2 directors, namely Barry A., Ruth B.. Of them, Barry A., Ruth B. have been with the company the longest, being appointed on 7 November 2013. As of 9 June 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Astra Antiques Limited Address / Contact

Office Address 12 Tentercroft Street
Town Lincoln
Post code LN5 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08766727
Date of Incorporation Thu, 7th Nov 2013
Industry Retail sale of antiques including antique books in stores
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Barry A.

Position: Director

Appointed: 07 November 2013

Ruth B.

Position: Director

Appointed: 07 November 2013

Barbara K.

Position: Director

Appointed: 07 November 2013

Resigned: 07 November 2013

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Barry A. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ruth B. This PSC has significiant influence or control over the company,. Moving on, there is Ruth B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Barry A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Ruth B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ruth B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Barry A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-062014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth 19 251111 845       
Balance Sheet
Current Assets 99 167186 30092 10197 572104 391135 240185 494166 078190 474
Net Assets Liabilities  113 394160 304201 327237 041282 426318 469362 473409 515
Cash Bank In Hand 89 309102 174       
Debtors 9 85884 126       
Tangible Fixed Assets11 41510 2557 744       
Net Assets Liabilities Including Pension Asset Liability 19 251111 845       
Reserves/Capital
Called Up Share Capital 199       
Profit Loss Account Reserve 19 250104 779       
Shareholder Funds 19 251111 845       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -8 120-7 059-8 490-11 973-10 449-9 759-9 867-3 405
Average Number Employees During Period   3465555
Creditors  72 531141 5118 5755 7502 75045 83336 66726 667
Fixed Assets 10 2557 744216 773360 737358 773366 029377 499420 826399 175
Net Current Assets Liabilities 8 996105 650-49 410-142 345-104 009-70 404-3 438-11 81940 412
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 490471  1 079
Total Assets Less Current Liabilities 19 251113 394167 363218 392254 764295 625374 061409 007439 587
Amount Specific Advance Or Credit Directors  6 967-83 697      
Amount Specific Advance Or Credit Made In Period Directors  14 46782 583      
Amount Specific Advance Or Credit Repaid In Period Directors  -7 500-6 967      
Creditors Due Within One Year 90 17180 650       
Number Shares Allotted 199       
Par Value Share 11       
Share Capital Allotted Called Up Paid 2        
Tangible Fixed Assets Additions 950        
Tangible Fixed Assets Cost Or Valuation11 41512 365        
Tangible Fixed Assets Depreciation 2 110        
Tangible Fixed Assets Depreciation Charged In Period 2 110        
Amount Due From To Related Party  69 935       
Consideration For Shares Issued  65       
Nominal Value Shares Issued  65       
Number Shares Issued  65       
Provisions For Liabilities Charges  1 549       
Share Premium Account  6 967       
Value Shares Allotted 199       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 22nd, August 2023
Free Download (6 pages)

Company search

Advertisements