Stave-con Limited WOLVERHAMPTON


Stave- started in year 1964 as Private Limited Company with registration number 00799646. The Stave- company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Wolverhampton at 6 & 7 Spring Road Industrial Estate. Postal code: WV4 6LF.

At present there are 4 directors in the the firm, namely Stuart D., Kieran L. and Matthew D. and others. In addition one secretary - Joely D. - 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.

This company operates within the WV4 6JT postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0137694 . It is located at Unit 6/7 Spring Road Ind Estate, Ettingshall, Wolverhampton with a total of 6 cars.

Stave-con Limited Address / Contact

Office Address 6 & 7 Spring Road Industrial Estate
Office Address2 Lanesfield
Town Wolverhampton
Post code WV4 6LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00799646
Date of Incorporation Mon, 6th Apr 1964
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 60 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Stuart D.

Position: Director

Appointed: 01 January 2023

Joely D.

Position: Secretary

Appointed: 29 June 2017

Kieran L.

Position: Director

Appointed: 07 June 2017

Matthew D.

Position: Director

Appointed: 01 July 1999

John S.

Position: Director

Appointed: 01 September 1996

Sean C.

Position: Director

Appointed: 01 May 2012

Resigned: 14 March 2017

Anthony C.

Position: Director

Appointed: 01 October 2010

Resigned: 30 August 2011

Marlene D.

Position: Secretary

Appointed: 04 April 2000

Resigned: 29 June 2017

Leonard D.

Position: Director

Appointed: 12 September 1991

Resigned: 04 April 2000

Mary S.

Position: Director

Appointed: 12 September 1991

Resigned: 31 December 1998

Patrick S.

Position: Director

Appointed: 12 September 1991

Resigned: 04 April 2000

Marlene D.

Position: Director

Appointed: 12 September 1991

Resigned: 04 April 2000

Edna P.

Position: Secretary

Appointed: 12 September 1991

Resigned: 03 April 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Stave-Con Holdings Limited from Wolverhampton, England. The abovementioned PSC is classified as "a 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. Another entity in the PSC register is John S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Matthew D., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Stave-Con Holdings Limited

6 & 7 Spring Road Industrial Estate, Lanesfield, Wolverhampton, WV4 6LF, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 06753256
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Matthew D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302019-04-302020-04-30
Net Worth98 567250 25699 275  
Balance Sheet
Cash Bank On Hand   904 017682 054
Current Assets1 368 9182 037 0481 777 5864 362 9923 633 749
Debtors751 708745 694966 7921 667 6401 497 487
Net Assets Liabilities   1 114 9781 778 293
Other Debtors   543 51582 749
Property Plant Equipment   179 376163 739
Total Inventories   1 791 3351 454 208
Cash Bank In Hand1 611484 1351 614  
Stocks Inventory615 599807 219809 180  
Tangible Fixed Assets106 81396 40194 165  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve97 067248 75697 775  
Shareholder Funds98 567250 25699 275  
Other
Audit Fees Expenses   9 80010 200
Accumulated Depreciation Impairment Property Plant Equipment   266 588293 358
Amounts Owed By Related Parties   1 023 9591 167 868
Average Number Employees During Period   3430
Corporation Tax Payable   93 84238 653
Corporation Tax Recoverable   10 9161 414
Creditors   3 427 3902 009 151
Current Tax For Period   93 84238 653
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    10 044
Future Minimum Lease Payments Under Non-cancellable Operating Leases   179 210157 210
Increase Decrease In Current Tax From Adjustment For Prior Periods    139
Increase From Depreciation Charge For Year Property Plant Equipment    26 770
Key Management Personnel Compensation Total   258 981211 940
Net Current Assets Liabilities10 354170 87019 916935 6021 624 598
Other Creditors   56 195152 810
Other Taxation Social Security Payable   6 7397 178
Property Plant Equipment Gross Cost   445 964457 097
Provisions For Liabilities Balance Sheet Subtotal    10 044
Tax Tax Credit On Profit Or Loss On Ordinary Activities   93 84248 836
Total Additions Including From Business Combinations Property Plant Equipment    11 133
Total Assets Less Current Liabilities117 167267 271114 0811 114 9781 788 337
Total Current Tax Expense Credit   93 84238 792
Trade Creditors Trade Payables   3 270 6141 810 510
Trade Debtors Trade Receivables   89 250245 456
Creditors Due Within One Year1 358 5641 866 1781 757 670  
Number Shares Allotted 100100  
Other Reserves1 4001 4001 400  
Par Value Share 11  
Provisions For Liabilities Charges18 60017 01514 806  
Share Capital Allotted Called Up Paid100100100  

Transport Operator Data

Unit 6/7 Spring Road Ind Estate
Address Ettingshall
City Wolverhampton
Post code WV4 6JT
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Medium company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 2nd, February 2024
Free Download (28 pages)

Company search

Advertisements