Staple-tech Limited BICKLEY, BROMLEY


Staple-tech started in year 1993 as Private Limited Company with registration number 02834522. The Staple-tech company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Bickley, Bromley at Melbury House. Postal code: BR1 2EB.

At present there are 4 directors in the the firm, namely Allen H., Matthew O. and Stephen P. and others. In addition one secretary - Christopher W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Staple-tech Limited Address / Contact

Office Address Melbury House
Office Address2 34 Southborough Road
Town Bickley, Bromley
Post code BR1 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02834522
Date of Incorporation Thu, 8th Jul 1993
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (48 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Allen H.

Position: Director

Appointed: 31 October 2022

Matthew O.

Position: Director

Appointed: 23 June 2022

Stephen P.

Position: Director

Appointed: 23 September 2003

Martin F.

Position: Director

Appointed: 23 September 2003

Christopher W.

Position: Secretary

Appointed: 30 September 2001

Derek R.

Position: Secretary

Appointed: 12 August 1993

Resigned: 23 September 2003

Christina P.

Position: Director

Appointed: 30 July 1993

Resigned: 12 August 1993

Ralph W.

Position: Director

Appointed: 30 July 1993

Resigned: 30 September 2001

Derek R.

Position: Director

Appointed: 30 July 1993

Resigned: 27 September 2005

Christina P.

Position: Secretary

Appointed: 30 July 1993

Resigned: 12 August 1993

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1993

Resigned: 30 July 1993

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 08 July 1993

Resigned: 30 July 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Mfsp Holdings Limited from Bromley, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Mfsp Holdings Limited

Melbury House Southborough Road, Bromley, BR1 2EB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07399774
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand69 849879 2401 167 6491 589 3442 143 2411 819 157453 5621 230 354
Current Assets2 738 6032 728 5062 646 0493 242 0373 165 8462 993 5882 242 4952 880 625
Debtors2 383 3081 793 7661 416 6821 462 973963 669951 2261 564 7571 542 763
Net Assets Liabilities449 163486 262 541 911524 886525 197572 916556 184
Other Debtors 54 35860 0634 22810 4293 2473 3764 247
Total Inventories285 44655 50061 71834 74658 936223 205224 176107 508
Other
Accrued Liabilities Deferred Income   113 53291 629129 618217 771328 991
Amounts Owed By Related Parties 552 294281 209-154 971    
Amounts Owed To Group Undertakings Participating Interests   154 971548 179901 859543 5391 006 348
Average Number Employees During Period1618 1919192020
Balances Amounts Owed By Related Parties   -154 971-548 179-901 859-423 539 
Corporation Tax Payable 88 06760 464118 045120 778263 035135 403 
Creditors2 289 4402 242 2442 142 9662 700 1262 640 9602 468 3911 669 5792 324 441
Dividends Paid On Shares   450 000525 000600 000500 000675 000
Loans From Directors   5 782-366438  
Net Current Assets Liabilities449 163486 262503 083541 911524 886525 197572 916556 184
Number Shares Issued Fully Paid  1 000     
Other Creditors 107 835110 7712 9333 8537652 780 
Other Taxation Social Security Payable 175 402159 059184 692115 267192 635174 240 
Par Value Share  1     
Prepayments Accrued Income   56 56247 9633 8812 17481 315
Taxation Social Security Payable      309 643493 249
Total Assets Less Current Liabilities449 163486 262 541 911524 886525 197572 916556 184
Trade Creditors Trade Payables 1 870 9401 812 6722 120 1711 761 620980 041595 846495 853
Trade Debtors Trade Receivables 1 187 1141 075 4101 557 157905 277944 0981 559 2071 457 201
Work In Progress   34 74658 936223 205224 176107 508

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 21st, March 2024
Free Download (10 pages)

Company search

Advertisements