Richard Aston Limited DERBY


Richard Aston started in year 2014 as Private Limited Company with registration number 09244274. The Richard Aston company has been functioning successfully for ten years now and its status is active. The firm's office is based in Derby at 1 Pinnacle Way. Postal code: DE24 8ZS.

The company has one director. Richard A., appointed on 1 October 2014. There are currently no secretaries appointed. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Richard Aston Limited Address / Contact

Office Address 1 Pinnacle Way
Office Address2 Pride Park
Town Derby
Post code DE24 8ZS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09244274
Date of Incorporation Wed, 1st Oct 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Richard A.

Position: Director

Appointed: 01 October 2014

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Richard A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Isobel A. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Isobel A.

Notified on 6 April 2016
Ceased on 20 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33 86963 185       
Balance Sheet
Cash Bank In Hand 8 006       
Cash Bank On Hand 8 0063 9964 5748 38129 15330 73055 05545 481
Current Assets52 90178 28188 03630 64837 47241 45230 73055 05563 356
Debtors52 90170 27584 04026 07429 09112 299  17 875
Other Debtors        3 673
Reserves/Capital
Called Up Share Capital1100       
Profit Loss Account Reserve33 86863 085       
Shareholder Funds33 86963 185       
Other
Amount Specific Advance Or Credit Directors34 24766 50381 23222 10529 0917 42910 20412 27114 202
Amount Specific Advance Or Credit Made In Period Directors 74 93876 08957 39756 19039 79534 95053 49282 793
Amount Specific Advance Or Credit Repaid In Period Directors 42 68261 360116 52449 20461 45752 58355 55956 320
Accrued Liabilities Deferred Income 8768949309429669781 8181 074
Accumulated Amortisation Impairment Intangible Assets      781134 
Average Number Employees During Period  1111111
Corporation Tax Payable 15 85115 92613 28113 3208 50214 06715 77120 098
Creditors 16 73232 92137 43337 17129 05133 74155 01634 182
Creditors Due Within One Year19 03216 742       
Disposals Decrease In Amortisation Impairment Intangible Assets       781134
Disposals Intangible Assets       6 566668
Intangible Assets      3 123534 
Intangible Assets Gross Cost      3 904668 
Net Current Assets Liabilities33 86961 54955 115-6 78530112 401-3 0113929 174
Number Shares Allotted1100       
Number Shares Issued Fully Paid  100100100100100100 
Other Creditors  16 09623 21321 26219 565  1 347
Other Taxation Social Security Payable 5592018113123433
Par Value Share11111111 
Share Capital Allotted Called Up Paid1100       
Total Assets Less Current Liabilities33 86963 18555 115-6 78530112 40111257329 174
Trade Debtors Trade Receivables 3 7722 8083 969 4 870   
Advances Credits Directors34 24768 149       
Advances Credits Made In Period Directors83 133        
Advances Credits Repaid In Period Directors48 886        
Increase From Amortisation Charge For Year Intangible Assets      781134 
Total Additions Including From Business Combinations Intangible Assets      3 9043 330 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (7 pages)

Company search

Advertisements