Staks Ltd BELFAST


Staks started in year 2001 as Private Limited Company with registration number NI041559. The Staks company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Belfast at 10 Pilots View. Postal code: BT3 9LE.

There is a single director in the firm at the moment - Colin H., appointed on 19 November 2001. In addition, a secretary was appointed - Maurice H., appointed on 21 November 2005. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul F. who worked with the the firm until 21 November 2005.

Staks Ltd Address / Contact

Office Address 10 Pilots View
Office Address2 Heron Road
Town Belfast
Post code BT3 9LE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI041559
Date of Incorporation Fri, 21st Sep 2001
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Maurice H.

Position: Secretary

Appointed: 21 November 2005

Colin H.

Position: Director

Appointed: 19 November 2001

Bernadette F.

Position: Director

Appointed: 19 November 2001

Resigned: 21 November 2005

Paul F.

Position: Director

Appointed: 19 November 2001

Resigned: 21 November 2005

Malcolm H.

Position: Director

Appointed: 21 September 2001

Resigned: 19 November 2001

Dorothy K.

Position: Director

Appointed: 21 September 2001

Resigned: 19 November 2001

Paul F.

Position: Secretary

Appointed: 21 September 2001

Resigned: 21 November 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Colin H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Colin H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand746  12 90620 3445 269
Current Assets72 37181 33078 650113 612140 371136 324
Debtors37 35641 832    
Net Assets Liabilities31 15831 55730 83731 23431 08532 361
Other Debtors6 7655 5725 9728 5629 13811 774
Property Plant Equipment5 3106 1154 2902 6941 294910
Total Inventories34 26939 49838 38449 45665 56668 485
Other
Accumulated Depreciation Impairment Property Plant Equipment33 22633 17034 99536 59137 99138 375
Additions Other Than Through Business Combinations Property Plant Equipment 2 750    
Average Number Employees During Period   111
Bank Borrowings Overdrafts 5 5572 76140 00036 05236 829
Corporation Tax Payable3 5743 1344 5096 31710 4359 438
Creditors45 22354 48851 10340 00036 05236 829
Increase From Depreciation Charge For Year Property Plant Equipment 1 9441 8251 5961 400384
Net Current Assets Liabilities27 14826 84227 54769 24066 24368 580
Number Shares Issued Fully Paid 30 000    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 000    
Other Disposals Property Plant Equipment 2 000    
Other Taxation Social Security Payable3826817101 7281 4731 938
Par Value Share 1    
Property Plant Equipment Gross Cost38 53539 28539 28539 28539 285 
Provisions For Liabilities Balance Sheet Subtotal1 3001 4001 000700400300
Taxation Including Deferred Taxation Balance Sheet Subtotal1 3001 4001 000700400300
Total Assets Less Current Liabilities32 45832 95731 83771 93467 53769 490
Trade Creditors Trade Payables24 06224 26318 86321 32035 15123 787
Trade Debtors Trade Receivables10 92617 02713 41613 15515 26211 727

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Other Persons with significant control Resolution
Statement by Directors
filed on: 13th, October 2023
Free Download (1 page)

Company search

Advertisements