Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A-STAT OFFICE TECHNOLOGY LIMITED
Company Information for

A-STAT OFFICE TECHNOLOGY LIMITED

HENWOOD COURT 20 HENWOOD ROAD, COMPTON, WOLVERHAMPTON, WEST MIDLANDS, WV6 8PG,
Company Registration Number
02434307
Private Limited Company
Active

Company Overview

About A-stat Office Technology Ltd
A-STAT OFFICE TECHNOLOGY LIMITED was founded on 1989-10-20 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". A-stat Office Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A-STAT OFFICE TECHNOLOGY LIMITED
 
Legal Registered Office
HENWOOD COURT 20 HENWOOD ROAD
COMPTON
WOLVERHAMPTON
WEST MIDLANDS
WV6 8PG
Other companies in WV6
 
Filing Information
Company Number 02434307
Company ID Number 02434307
Date formed 1989-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB369816991  
Last Datalog update: 2023-11-06 16:13:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A-STAT OFFICE TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A-STAT OFFICE TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW WESTWOOD
Company Secretary 1991-10-20
MICHAEL FRANCIS MCCARTHY
Director 1998-11-01
DAVID ANDREW WESTWOOD
Director 1991-10-20
VIRGINIA ANNE WESTWOOD
Director 1991-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JASON STUART BLAIR
Director 2011-10-31 2014-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW WESTWOOD PRINTKIT.CO.UK LIMITED Company Secretary 2006-10-27 CURRENT 2006-10-27 Dissolved 2014-10-28
DAVID ANDREW WESTWOOD NEURAL FINANCE LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2014-04-01
DAVID ANDREW WESTWOOD PRINTKIT.CO.UK LIMITED Director 2012-10-15 CURRENT 2006-10-27 Dissolved 2014-10-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-07-1331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-06-15AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-04CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-10-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FRANCIS MCCARTHY
2020-10-15PSC07CESSATION OF VIRGINIA ANNE WESTWOOD AS A PERSON OF SIGNIFICANT CONTROL
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA ANNE WESTWOOD
2020-07-02AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-07-02AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-06-06AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-03-01AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-03-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-13AR0108/10/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-10AR0108/10/14 ANNUAL RETURN FULL LIST
2014-09-08SH03Purchase of own shares
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-03SH06Cancellation of shares. Statement of capital on 2014-08-19 GBP 200
2014-09-03RES13AUTHORITY TO ENTER INTO SHARE BUY-BACK AGREEMENT 14/08/2014
2014-09-03RES09Resolution of authority to purchase a number of shares
2014-07-14AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON BLAIR
2013-10-31AR0108/10/13 ANNUAL RETURN FULL LIST
2013-05-16AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0108/10/12 ANNUAL RETURN FULL LIST
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS MCCARTHY / 10/10/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA ANNE WESTWOOD / 10/10/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STUART BLAIR / 10/10/2012
2012-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ANDREW WESTWOOD on 2012-10-10
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW WESTWOOD / 10/10/2012
2012-05-29AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AP01DIRECTOR APPOINTED MR JASON STUART BLAIR
2012-04-18SH0131/10/11 STATEMENT OF CAPITAL GBP 202
2011-10-17AR0108/10/11 FULL LIST
2011-03-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-13AR0108/10/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS MCCARTHY / 22/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW WESTWOOD / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW WESTWOOD / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA ANNE WESTWOOD / 22/02/2010
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 17 HOLLYBUSH LANE PENN WOLVERHAMPTON WEST MIDLANDS WV4 4JJ
2010-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-15AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-14AR0108/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCARTHY / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA ANNE WESTWOOD / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW WESTWOOD / 12/10/2009
2009-03-13AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCARTHY / 25/10/2007
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-05363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-10-17363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-10-11363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-10-30363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-15363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-10-03363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-10-16363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-18363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-24363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-08-23288aNEW DIRECTOR APPOINTED
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-27363aRETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1999-01-2788(2)RAD 16/09/98--------- £ SI 100@1
1999-01-07ORES04£ NC 100/1000 16/09/9
1999-01-07123NC INC ALREADY ADJUSTED 16/09/98
1999-01-07ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/09/98
1998-10-26363sRETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1998-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-11363sRETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to A-STAT OFFICE TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A-STAT OFFICE TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-02-11 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 315,589
Creditors Due After One Year 2011-10-31 £ 379,826
Creditors Due Within One Year 2012-10-31 £ 377,574
Creditors Due Within One Year 2011-10-31 £ 401,822
Provisions For Liabilities Charges 2012-10-31 £ 24,158
Provisions For Liabilities Charges 2011-10-31 £ 24,620

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A-STAT OFFICE TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 62,842
Cash Bank In Hand 2011-10-31 £ 209,733
Current Assets 2012-10-31 £ 480,740
Current Assets 2011-10-31 £ 498,378
Debtors 2012-10-31 £ 393,324
Debtors 2011-10-31 £ 261,813
Fixed Assets 2012-10-31 £ 982,133
Fixed Assets 2011-10-31 £ 995,618
Secured Debts 2012-10-31 £ 396,320
Secured Debts 2011-10-31 £ 450,571
Shareholder Funds 2012-10-31 £ 745,552
Shareholder Funds 2011-10-31 £ 687,728
Stocks Inventory 2012-10-31 £ 24,574
Stocks Inventory 2011-10-31 £ 26,832
Tangible Fixed Assets 2012-10-31 £ 957,116
Tangible Fixed Assets 2011-10-31 £ 964,347

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A-STAT OFFICE TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A-STAT OFFICE TECHNOLOGY LIMITED
Trademarks
We have not found any records of A-STAT OFFICE TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A-STAT OFFICE TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-4 GBP £793
Solihull Metropolitan Borough Council 2016-3 GBP £1,790
Solihull Metropolitan Borough Council 2015-12 GBP £979
Solihull Metropolitan Borough Council 2015-11 GBP £1,247
Solihull Metropolitan Borough Council 2015-9 GBP £1,284
Solihull Metropolitan Borough Council 2015-7 GBP £825
Solihull Metropolitan Borough Council 2015-6 GBP £912
Solihull Metropolitan Borough Council 2015-5 GBP £517
Solihull Metropolitan Borough Council 2015-4 GBP £776
Solihull Metropolitan Borough Council 2015-3 GBP £496
Solihull Metropolitan Borough Council 2015-2 GBP £614
Walsall Metropolitan Borough Council 2015-1 GBP £388 82012-PRINT & DESIGN CHARGES-INTERNAL
Solihull Metropolitan Borough Council 2015-1 GBP £573
Walsall Metropolitan Borough Council 2014-12 GBP £279 82012-PRINT & DESIGN CHARGES-INTERNAL
Solihull Metropolitan Borough Council 2014-12 GBP £581
Walsall Metropolitan Borough Council 2014-11 GBP £407 82012-PRINT & DESIGN CHARGES-INTERNAL
Solihull Metropolitan Borough Council 2014-11 GBP £603 Photocopying
Solihull Metropolitan Borough Council 2014-10 GBP £411 Photocopying
Walsall Metropolitan Borough Council 2014-9 GBP £302 60009-LEASING/HIRE/RENTAL-EQUIPMENT
Solihull Metropolitan Borough Council 2014-9 GBP £483 Photocopying
Walsall Metropolitan Borough Council 2014-8 GBP £1,223 60009-LEASING/HIRE/RENTAL-EQUIPMENT
Walsall Metropolitan Borough Council 2014-7 GBP £391
Solihull Metropolitan Borough Council 2014-7 GBP £722 Photocopying
Herefordshire Council 2014-6 GBP £535
Walsall Council 2014-6 GBP £1,700
Solihull Metropolitan Borough Council 2014-6 GBP £228 Photocopying
Solihull Metropolitan Borough Council 2014-5 GBP £383 Photocopying
Solihull Metropolitan Borough Council 2014-4 GBP £345 Photocopying
Wolverhampton City Council 2014-3 GBP £1,977
Solihull Metropolitan Borough Council 2014-3 GBP £549 Photocopying
Wolverhampton City Council 2014-2 GBP £2,930
Solihull Metropolitan Borough Council 2014-2 GBP £214 Photocopying
Wolverhampton City Council 2014-1 GBP £1,838
Solihull Metropolitan Borough Council 2014-1 GBP £225 Photocopying
Solihull Metropolitan Borough Council 2013-12 GBP £344 Photocopying
Solihull Metropolitan Borough Council 2013-11 GBP £391 Photocopying
Solihull Metropolitan Borough Council 2013-10 GBP £260 Photocopying
Solihull Metropolitan Borough Council 2013-8 GBP £407 Photocopying
Solihull Metropolitan Borough Council 2013-7 GBP £849 Photocopying
Solihull Metropolitan Borough Council 2013-6 GBP £561 Photocopying
Solihull Metropolitan Borough Council 2013-4 GBP £333 Photocopying
Worcestershire County Council 2013-2 GBP £453 Educational Equip
Solihull Metropolitan Borough Council 2013-1 GBP £233 Photocopying
Solihull Metropolitan Borough Council 2012-12 GBP £316 Photocopying
Telford and Wrekin Council 2012-11 GBP £4,175
Solihull Metropolitan Borough Council 2012-11 GBP £309 Photocopying
Worcestershire County Council 2012-10 GBP £499 Educational Equip
Solihull Metropolitan Borough Council 2012-9 GBP £899 Photocopying
Worcestershire County Council 2012-5 GBP £948 Educational Equip
Worcestershire County Council 2012-2 GBP £1,820 Educational Equip
Solihull Metropolitan Borough Council 2011-12 GBP £544 Photocopying
Solihull Metropolitan Borough Council 2011-6 GBP £571 Photocopying
Shropshire Council 2010-12 GBP £521 Supplies And Services-Schools Equipt. & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A-STAT OFFICE TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A-STAT OFFICE TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A-STAT OFFICE TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.