You are here: bizstats.co.uk > a-z index > A list

A.t. Stannard Limited SITTINGBOURNE


A.t. Stannard started in year 1998 as Private Limited Company with registration number 03546058. The A.t. Stannard company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Sittingbourne at Hilltop. Postal code: ME9 7RR.

The company has 2 directors, namely Cara N., Dane S.. Of them, Cara N., Dane S. have been with the company the longest, being appointed on 1 May 2020. As of 17 May 2024, there were 2 ex directors - Sandra S., Adrian S. and others listed below. There were no ex secretaries.

This company operates within the ME9 7RD postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1118258 . It is located at Thames Water Depot, Spires Business Park, Kidlington with a total of 9 cars. It has two locations in the UK.

A.t. Stannard Limited Address / Contact

Office Address Hilltop
Office Address2 South Green
Town Sittingbourne
Post code ME9 7RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03546058
Date of Incorporation Wed, 15th Apr 1998
Industry Construction of roads and motorways
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025 (259 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Sothertons Limited

Position: Corporate Secretary

Appointed: 14 December 2023

Cara N.

Position: Director

Appointed: 01 May 2020

Dane S.

Position: Director

Appointed: 01 May 2020

Sandra S.

Position: Director

Appointed: 01 May 2020

Resigned: 01 December 2021

Adrian S.

Position: Director

Appointed: 15 April 1998

Resigned: 17 April 2020

Lauriston Limited

Position: Corporate Secretary

Appointed: 15 April 1998

Resigned: 14 December 2023

Dmcs Directors Limited

Position: Corporate Nominee Director

Appointed: 15 April 1998

Resigned: 15 April 1998

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1998

Resigned: 15 April 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As BizStats researched, there is Dane S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sandra S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Cara N., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dane S.

Notified on 21 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Sandra S.

Notified on 21 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Cara N.

Notified on 21 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Ryan S.

Notified on 21 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Adrian S.

Notified on 6 April 2016
Ceased on 17 April 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-30
Net Worth224 096146 339146 242105 773
Balance Sheet
Cash Bank In Hand2 0151 5674 112183 544
Current Assets665 890493 676568 9511 031 523
Debtors92 7039 636564 83992 486
Net Assets Liabilities Including Pension Asset Liability224 096146 339146 242105 773
Stocks Inventory571 172482 473 755 493
Tangible Fixed Assets101 00088 500180 810325 424
Reserves/Capital
Called Up Share Capital2222
Profit Loss Account Reserve224 094146 337146 240105 771
Shareholder Funds224 096146 339146 242105 773
Other
Creditors Due After One Year7 2577 257135 42796 555
Creditors Due Within One Year535 537428 580468 0921 154 619
Fixed Assets101 00088 500180 810 
Net Current Assets Liabilities130 35365 096100 859-123 096
Number Shares Allotted 222
Obligations Under Finance Lease Hire Purchase Contracts After One Year   96 555
Par Value Share 11 
Tangible Fixed Assets Cost Or Valuation378 929378 929510 929726 978
Tangible Fixed Assets Depreciation277 929290 429330 119401 554
Tangible Fixed Assets Depreciation Charged In Period 12 50039 690 
Total Assets Less Current Liabilities231 353153 596281 669202 328
Share Capital Allotted Called Up Paid 222
Tangible Fixed Assets Additions  132 000 
Value Shares Allotted   1

Transport Operator Data

Thames Water Depot
Address Spires Business Park , Langford Lane
City Kidlington
Post code OX5 1QT
Vehicles 6
Thames Water Depot
Address Pococks Lane , Eton
City Windsor
Post code SL4 6HW
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 14th, July 2023
Free Download (9 pages)

Company search