Stantree Precision Limited ALDRIDGE


Founded in 1971, Stantree Precision, classified under reg no. 01014436 is an active company. Currently registered at Anchor Brook Industrial Park WS9 8BZ, Aldridge the company has been in the business for fifty three years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 3 directors in the the company, namely Aaron M., Adam M. and Gary M.. In addition one secretary - Tina M. - is with the firm. As of 27 April 2024, there were 2 ex directors - Muriel M., Ronald M. and others listed below. There were no ex secretaries.

Stantree Precision Limited Address / Contact

Office Address Anchor Brook Industrial Park
Office Address2 Unit F4 Lockside
Town Aldridge
Post code WS9 8BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01014436
Date of Incorporation Tue, 15th Jun 1971
Industry Machining
End of financial Year 30th April
Company age 53 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Aaron M.

Position: Director

Appointed: 13 April 2022

Adam M.

Position: Director

Appointed: 13 April 2022

Tina M.

Position: Secretary

Appointed: 04 April 2005

Gary M.

Position: Director

Appointed: 08 March 1999

Muriel M.

Position: Director

Appointed: 13 February 1992

Resigned: 04 April 2005

Ronald M.

Position: Director

Appointed: 13 February 1992

Resigned: 07 March 1999

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Tina M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gary M. This PSC owns 25-50% shares and has 25-50% voting rights.

Tina M.

Notified on 28 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Gary M.

Notified on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand132 11135 52752 66336 48429 135251 493275 021291 772
Current Assets247 351153 493185 648217 201176 709344 807375 252442 494
Debtors115 040117 766132 785180 517122 12469 38678 576127 385
Net Assets Liabilities200 948127 091177 889204 021174 591179 367247 664321 193
Other Debtors64 45470 82584 658     
Property Plant Equipment97 56387 11076 50467 65459 11251 14670 657138 052
Total Inventories20020020020025 45023 92821 65523 337
Other
Accumulated Depreciation Impairment Property Plant Equipment546 566557 944522 898531 748540 290557 406574 858620 374
Additions Other Than Through Business Combinations Property Plant Equipment     9 15036 963113 270
Administration Support Average Number Employees999     
Average Number Employees During Period  9889911
Corporation Tax Payable18 632       
Corporation Tax Recoverable 2 95813 107     
Creditors35 31220 0168 52468 20751 464132 418128 415107 545
Depreciation Rate Used For Property Plant Equipment    25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       3
Disposals Property Plant Equipment       359
Dividends Paid 54 000      
Increase From Depreciation Charge For Year Property Plant Equipment 11 37610 6048 8508 54217 11617 45245 519
Net Current Assets Liabilities150 95470 335122 536148 994125 245212 389246 837334 949
Number Shares Issued Fully Paid 33     
Other Creditors35 31220 0168 524     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  45 650     
Other Disposals Property Plant Equipment  45 650     
Other Taxation Social Security Payable13 51418 7322 6144 155    
Par Value Share 11     
Profit Loss82 259-19 857      
Property Plant Equipment Gross Cost644 129645 052599 402 599 402608 552645 515758 426
Provisions For Liabilities Balance Sheet Subtotal12 25710 33812 62712 6279 7668 41012 25435 074
Remaining Financial Commitments11 4986 5711 643     
Total Additions Including From Business Combinations Property Plant Equipment 923      
Total Assets Less Current Liabilities248 517157 445199 040216 648184 357263 535317 494473 001
Trade Creditors Trade Payables18 44722 62918 45431 226    
Trade Debtors Trade Receivables50 58643 98335 020101 334    
Advances Credits Directors56 60961 32778 735     
Advances Credits Made In Period Directors  79 408     
Advances Credits Repaid In Period Directors  62 000     
Amount Specific Advance Or Credit Directors 61 32778 73573 693    
Amount Specific Advance Or Credit Made In Period Directors  79 40856 958    
Amount Specific Advance Or Credit Repaid In Period Directors  62 00062 000    
Accrued Liabilities  13 7048 930    
Finance Lease Liabilities Present Value Total  8 5248 524    
Prepayments  5 9235 490    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2019-04-30
filed on: 10th, December 2019
Free Download (8 pages)

Company search

Advertisements