Standset Limited EASTBOURNE


Standset started in year 1990 as Private Limited Company with registration number 02546521. The Standset company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Eastbourne at Wilmoths, 91-93 Eastbourne Road. Postal code: BN20 9NR.

The company has 2 directors, namely James W., Duncan F.. Of them, James W., Duncan F. have been with the company the longest, being appointed on 9 February 2017. Currently 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.

Standset Limited Address / Contact

Office Address Wilmoths, 91-93 Eastbourne Road
Office Address2 Willingdon
Town Eastbourne
Post code BN20 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02546521
Date of Incorporation Mon, 8th Oct 1990
Industry Activities of head offices
End of financial Year 28th December
Company age 34 years old
Account next due date Thu, 28th Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

James W.

Position: Director

Appointed: 09 February 2017

Duncan F.

Position: Director

Appointed: 09 February 2017

Andrew J.

Position: Director

Resigned: 09 February 2017

Christopher H.

Position: Director

Appointed: 06 April 2015

Resigned: 09 February 2017

Darren C.

Position: Director

Appointed: 01 January 2010

Resigned: 08 June 2012

Thomas W.

Position: Director

Appointed: 01 March 2003

Resigned: 09 February 2017

Thomas W.

Position: Secretary

Appointed: 31 March 2002

Resigned: 09 February 2017

Frederick T.

Position: Director

Appointed: 31 December 1998

Resigned: 30 September 2008

Andrew M.

Position: Director

Appointed: 31 December 1998

Resigned: 09 February 2017

Timothy P.

Position: Secretary

Appointed: 22 July 1998

Resigned: 31 March 2002

Kenneth S.

Position: Director

Appointed: 01 April 1995

Resigned: 30 October 2004

Stephen C.

Position: Director

Appointed: 08 October 1991

Resigned: 21 July 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Jarretts Motors Limited from Eastbourne, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Andrew J. This PSC owns 50,01-75% shares.

Jarretts Motors Limited

90-93 Eastbourne Road, Willingdon, Eastbourne, BN20 9NR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 02626792
Notified on 9 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew J.

Notified on 6 April 2016
Ceased on 9 February 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312021-12-312022-12-31
Balance Sheet
Debtors195 046 1 810 0001 436 756
Net Assets Liabilities808 4591 868 756  
Property Plant Equipment2 242 0002 242 000  
Other
Amounts Owed By Related Parties  1 810 0001 436 756
Amounts Owed To Group Undertakings1 411 003250 000373 244 
Creditors1 729 938373 244373 244 
Gain Loss On Revaluation Investment Properties Before Tax In Other Comprehensive Income  -152 000-110 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -110 000
Investment Property  280 000170 000
Investment Property Fair Value Model  280 000170 000
Net Current Assets Liabilities-1 534 892-373 2441 436 7561 436 756
Number Shares Issued Fully Paid 10 29110 29110 291
Par Value Share 1 10
Profit Loss  -152 000-110 000
Total Assets Less Current Liabilities888 4591 868 7561 716 7561 606 756
Accrued Liabilities Deferred Income20 120   
Accumulated Amortisation Impairment Intangible Assets375 382395 382  
Accumulated Depreciation Impairment Property Plant Equipment117 018   
Amounts Owed By Group Undertakings186 214   
Average Number Employees During Period1   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 117 018  
Disposals Property Plant Equipment 117 018  
Fixed Assets2 423 3512 242 000  
Increase From Amortisation Charge For Year Intangible Assets 20 000  
Intangible Assets20 000   
Intangible Assets Gross Cost395 382   
Investments Fixed Assets161 351   
Investments In Group Undertakings161 351   
Other Creditors12 517   
Prepayments Accrued Income8 832   
Property Plant Equipment Gross Cost2 359 0182 242 000  
Provisions80 00080 000  
Provisions For Liabilities Balance Sheet Subtotal80 000   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st December 2021
filed on: 1st, May 2023
Free Download (15 pages)

Company search

Advertisements