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

B. Sternberg & Sons Limited MANCHESTER


Founded in 1995, B. Sternberg & Sons, classified under reg no. 03134779 is an active company. Currently registered at Benstern House M8 8BB, Manchester the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Heather S. and Howard S.. In addition one secretary - Howard S. - is with the firm. Currenlty, the company lists one former director, whose name is Benjamin S. and who left the the company on 11 April 2006. In addition, there is one former secretary - Zelda S. who worked with the the company until 20 June 2000.

B. Sternberg & Sons Limited Address / Contact

Office Address Benstern House
Office Address2 Elizabeth Street
Town Manchester
Post code M8 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03134779
Date of Incorporation Wed, 6th Dec 1995
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Heather S.

Position: Director

Appointed: 11 April 2006

Howard S.

Position: Secretary

Appointed: 20 June 2000

Howard S.

Position: Director

Appointed: 06 December 1995

Howard T.

Position: Nominee Secretary

Appointed: 06 December 1995

Resigned: 06 December 1995

Zelda S.

Position: Secretary

Appointed: 06 December 1995

Resigned: 20 June 2000

Benjamin S.

Position: Director

Appointed: 06 December 1995

Resigned: 11 April 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Howard S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Howard S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 025 495418 655465 007514 968257 885
Current Assets1 587 702691 504712 758716 609385 282
Debtors562 207272 849247 751201 641127 397
Net Assets Liabilities2 147 7152 048 3162 087 0611 987 9901 968 099
Other Debtors498 223272 849247 751201 641127 397
Property Plant Equipment1 818 9882 037 2802 046 9651 933 9932 313 947
Other
Accumulated Depreciation Impairment Property Plant Equipment233 427256 377256 377256 377256 377
Additions Other Than Through Business Combinations Property Plant Equipment 241 242296 124244 011379 954
Amounts Owed To Group Undertakings Participating Interests828 019826 018826 017826 018826 018
Average Number Employees During Period71   
Creditors1 461 992887 396860 591850 541919 059
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Property Plant Equipment  286 439356 983 
Fixed Assets2 025 9162 244 2082 234 8942 121 9222 501 876
Increase From Depreciation Charge For Year Property Plant Equipment 22 950   
Investments206 928206 928187 929187 929187 929
Investments Fixed Assets206 928206 928187 929187 929187 929
Net Current Assets Liabilities125 710-195 892-147 833-133 932-533 777
Other Creditors509 3689 5888 6546 76170 855
Other Investments Other Than Loans206 928206 928187 929187 929187 929
Other Taxation Social Security Payable115 37451 79025 92017 76222 186
Property Plant Equipment Gross Cost2 052 4152 293 6572 303 3422 190 3702 570 324
Taxation Including Deferred Taxation Balance Sheet Subtotal3 911    
Total Assets Less Current Liabilities2 151 6262 048 3162 087 0611 987 9901 968 099
Trade Creditors Trade Payables9 231    
Trade Debtors Trade Receivables63 984    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements