Standex Systems Limited NORTHAMPTON


Founded in 1991, Standex Systems, classified under reg no. 02588465 is an active company. Currently registered at The Old Mill Blisworth Hill Farm, Stoke Road NN7 3DB, Northampton the company has been in the business for thirty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. Jonathan R., appointed on 20 December 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Standex Systems Limited Address / Contact

Office Address The Old Mill Blisworth Hill Farm, Stoke Road
Office Address2 Blisworth
Town Northampton
Post code NN7 3DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02588465
Date of Incorporation Tue, 5th Mar 1991
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 33 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 Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Jonathan R.

Position: Director

Appointed: 20 December 2023

Oliver T.

Position: Director

Appointed: 01 December 2008

Resigned: 20 December 2023

Maria W.

Position: Secretary

Appointed: 27 November 2001

Resigned: 09 April 2010

Connectas Consulting Limited

Position: Corporate Secretary

Appointed: 17 April 2001

Resigned: 27 November 2001

Carsten I.

Position: Secretary

Appointed: 01 April 1992

Resigned: 17 April 2001

Anders B.

Position: Secretary

Appointed: 05 March 1991

Resigned: 01 April 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1991

Resigned: 05 March 1991

Anders B.

Position: Director

Appointed: 05 March 1991

Resigned: 01 December 2010

Mogens B.

Position: Director

Appointed: 05 March 1991

Resigned: 01 December 2008

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 05 March 1991

Resigned: 05 March 1991

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats found, there is Oliver T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jonathan R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Laura Y., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Oliver T.

Notified on 20 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Jonathan R.

Notified on 20 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Laura Y.

Notified on 20 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Standard Systeme Gmbh

Standard Systeme Gmbh Grossmoorring 7, 21079 Hamburg, Hamburg, Germany

Legal authority German Law
Legal form Limited (Gmbh)
Notified on 6 April 2016
Ceased on 20 December 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 0458 76371 1876 765
Current Assets139 78897 237130 57339 188
Debtors93 37360 96638 95114 708
Net Assets Liabilities-90 739-90 5267 31710 197
Other Debtors8 05525 7825 3149 169
Property Plant Equipment1 6362 049  
Total Inventories39 37027 50820 43517 715
Other
Accumulated Amortisation Impairment Intangible Assets31 89933 294  
Accumulated Depreciation Impairment Property Plant Equipment10 4641 256  
Additions Other Than Through Business Combinations Intangible Assets  42 044 
Additions Other Than Through Business Combinations Property Plant Equipment 1 111  
Amortisation Rate Used For Intangible Assets 2525 
Amounts Owed To Group Undertakings Participating Interests39 9023 2159 588781
Average Number Employees During Period4451
Creditors94 84665 93847 65811 275
Depreciation Rate Used For Property Plant Equipment 101025
Disposals Decrease In Amortisation Impairment Intangible Assets  33 294 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 9061 256 
Disposals Intangible Assets  76 442 
Disposals Property Plant Equipment 9 9063 305 
Fixed Assets4 1353 153  
Future Minimum Lease Payments Under Non-cancellable Operating Leases118 7718 0066 859 
Increase From Amortisation Charge For Year Intangible Assets 1 395  
Increase From Depreciation Charge For Year Property Plant Equipment 698  
Intangible Assets2 4991 104  
Intangible Assets Gross Cost 34 398  
Net Current Assets Liabilities44 94231 29982 91527 913
Number Shares Issued Fully Paid100 000100 000100 000100 000
Other Creditors6 19128 0787 8816 020
Other Taxation Social Security Payable20 6159 5679 005 
Par Value Share 111
Property Plant Equipment Gross Cost12 1003 305  
Total Assets Less Current Liabilities49 07734 45282 91527 913
Trade Creditors Trade Payables28 13825 07821 1844 474
Trade Debtors Trade Receivables85 31835 18433 6375 539

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 15th, February 2024
Free Download (7 pages)

Company search