ASTONSTAR LIMITED
KENT


Company number 02514281
Status Active
Incorporation Date 21 June 1990
Company Type Private Limited Company
Address 3 MANOR ROAD, CHATHAM, KENT, ME46 AE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ASTONSTAR LIMITED are www.astonstar.co.uk, and www.astonstar.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-five years and four months. Astonstar Limited is a Private Limited Company. The company registration number is 02514281. Astonstar Limited has been working since 21 June 1990. The present status of the company is Active. The registered address of Astonstar Limited is 3 Manor Road Chatham Kent Me46 Ae. The company`s financial liabilities are £1678.52k. It is £136.38k against last year. The cash in hand is £549.52k. It is £-52.59k against last year. And the total assets are £1823.07k, which is £203.98k against last year. BAKER, Christina Maria is a Secretary of the company. BAKER, Christina Maria is a Director of the company. BAKER, John William is a Director of the company. The company operates in "Non-specialised wholesale trade".


astonstar Key Finiance

LIABILITIES £1678.52k
+8%
CASH £549.52k
-9%
TOTAL ASSETS £1823.07k
+12%
All Financial Figures

Current Directors


Director

Director
BAKER, John William

78 years old

ASTONSTAR LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

30 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
02 Oct 1990
Registered office changed on 02/10/90 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

28 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Sep 1990
Accounting reference date notified as 31/03

21 Jun 1990
Incorporation
21 Jun 1990
Incorporation

ASTONSTAR LIMITED Charges

7 May 1993
Charge
Delivered: 14 May 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
15 March 1991
Fixed and floating charge
Delivered: 19 March 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…