Stanex Fabrications Limited RICHMOND


Stanex Fabrications started in year 1977 as Private Limited Company with registration number 01320586. The Stanex Fabrications company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Richmond at 3 Sheen Road. Postal code: TW9 1AD.

There is a single director in the company at the moment - Bahader C., appointed on 29 November 2004. In addition, a secretary was appointed - Jacqueline C., appointed on 8 November 2010. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Bahader C. who worked with the the company until 8 November 2010.

Stanex Fabrications Limited Address / Contact

Office Address 3 Sheen Road
Town Richmond
Post code TW9 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01320586
Date of Incorporation Thu, 7th Jul 1977
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 47 years old
Account next due date Wed, 30th Apr 2025 (350 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Jacqueline C.

Position: Secretary

Appointed: 08 November 2010

Bahader C.

Position: Director

Appointed: 29 November 2004

Bahader C.

Position: Secretary

Appointed: 29 November 2004

Resigned: 08 November 2010

Richard D.

Position: Director

Appointed: 29 November 2004

Resigned: 08 November 2010

Arnold T.

Position: Director

Appointed: 31 December 1990

Resigned: 06 March 1996

Carol H.

Position: Director

Appointed: 31 December 1990

Resigned: 21 January 2005

Phyllis T.

Position: Director

Appointed: 31 December 1990

Resigned: 26 November 1992

Maurice H.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 2004

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Bahader C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bahader C.

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 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-11 112-16 858-12 48813 90317 005      
Balance Sheet
Current Assets112 709129 465139 058134 107149 40585 52451 03171 82114 1417 1461 706
Net Assets Liabilities    17 00598 642     
Cash Bank In Hand9 63019 92213 48620 181       
Debtors84 44490 285109 83395 484       
Net Assets Liabilities Including Pension Asset Liability-11 112-16 858-12 48813 90317 005      
Stocks Inventory18 63519 25815 73918 442       
Tangible Fixed Assets3 93628 45221 90116 426       
Reserves/Capital
Called Up Share Capital1 5001 5001 5001 500       
Profit Loss Account Reserve-12 612-18 358-13 98812 403       
Shareholder Funds-11 112-16 858-12 48813 90317 005      
Other
Average Number Employees During Period     13119751
Creditors    144 775223 195335 939511 368514 061565 488565 376
Fixed Assets3 93628 45221 90116 42615 67540 26936 84327 63220 72415 54311 657
Net Current Assets Liabilities-15 048-25 760-25 339-2 5236 669134 265-284 908-439 547-499 920-558 342-563 670
Total Assets Less Current Liabilities-11 1122 692-3 43817 86722 34493 996-248 065-411 915-479 196-542 799-552 013
Accrued Liabilities Not Expressed Within Creditors Subtotal    5 3394 646     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 6982 0393 406     
Accruals Deferred Income   3 9645 339      
Called Up Share Capital Not Paid Not Expressed As Current Asset   16 42615 675      
Creditors Due After One Year 19 5509 050        
Creditors Due Within One Year127 757155 225164 397136 630144 775      
Number Shares Allotted 1 5001 5001 500       
Par Value Share 111       
Share Capital Allotted Called Up Paid1 5001 5001 5001 500       
Tangible Fixed Assets Additions 34 000750        
Tangible Fixed Assets Cost Or Valuation214 130248 130248 880248 360       
Tangible Fixed Assets Depreciation210 194219 678226 979231 934       
Tangible Fixed Assets Depreciation Charged In Period 9 4847 3015 475       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   520       
Tangible Fixed Assets Disposals   520       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Micro company financial statements for the year ending on July 31, 2023
filed on: 25th, October 2023
Free Download (6 pages)

Company search