Astraforce Limited CARDIFF


Astraforce started in year 1997 as Private Limited Company with registration number 03423032. The Astraforce company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Cardiff at 4 Ynys Bridge Court. Postal code: CF15 9SS.

At the moment there are 4 directors in the the company, namely Michelle H., David H. and Anna H. and others. In addition one secretary - David H. - is with the firm. Currenlty, the company lists one former director, whose name is Leigh W. and who left the the company on 21 August 1997. In addition, there is one former secretary - Philip W. who worked with the the company until 21 August 1997.

Astraforce Limited Address / Contact

Office Address 4 Ynys Bridge Court
Office Address2 Gwaelod Y Garth
Town Cardiff
Post code CF15 9SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03423032
Date of Incorporation Thu, 21st Aug 1997
Industry Repair of electrical equipment
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Michelle H.

Position: Director

Appointed: 10 May 2016

David H.

Position: Director

Appointed: 31 October 2014

David H.

Position: Secretary

Appointed: 21 August 1997

Anna H.

Position: Director

Appointed: 21 August 1997

Allan H.

Position: Director

Appointed: 21 August 1997

Philip W.

Position: Secretary

Appointed: 21 August 1997

Resigned: 21 August 1997

Leigh W.

Position: Director

Appointed: 21 August 1997

Resigned: 21 August 1997

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Allan H. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Allan H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand403404404
Current Assets82 85582 32675 635
Debtors82 45281 92275 231
Net Assets Liabilities8 2211 362-3 997
Other Debtors79 92180 87175 231
Property Plant Equipment98  
Other
Accumulated Depreciation Impairment Property Plant Equipment2 718933 
Average Number Employees During Period444
Bank Borrowings Overdrafts16 00010 9367 736
Corporation Tax Recoverable1 0511 051 
Creditors16 00010 9367 736
Increase From Depreciation Charge For Year Property Plant Equipment 28 
Net Current Assets Liabilities24 12312 2983 739
Other Creditors44 95748 21453 702
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 813 
Other Disposals Property Plant Equipment 1 883 
Other Taxation Social Security Payable1 78331033
Property Plant Equipment Gross Cost2 816933 
Total Assets Less Current Liabilities24 22112 298 
Trade Creditors Trade Payables216192570
Trade Debtors Trade Receivables1 480  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, August 2023
Free Download (8 pages)

Company search

Advertisements