Stealth Uk Limited ENFIELD


Founded in 2001, Stealth Uk, classified under reg no. 04283244 is an active company. Currently registered at 134 Hertford Road EN3 5AX, Enfield the company has been in the business for twenty three years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has one director. Erkan K., appointed on 7 September 2001. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Eril K. who worked with the the firm until 20 April 2010.

Stealth Uk Limited Address / Contact

Office Address 134 Hertford Road
Town Enfield
Post code EN3 5AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04283244
Date of Incorporation Fri, 7th Sep 2001
Industry Repair of computers and peripheral equipment
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Erkan K.

Position: Director

Appointed: 07 September 2001

Beril K.

Position: Director

Appointed: 29 October 2007

Resigned: 20 April 2010

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2001

Resigned: 07 September 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 07 September 2001

Resigned: 07 September 2001

Eril K.

Position: Secretary

Appointed: 07 September 2001

Resigned: 20 April 2010

Hasan I.

Position: Director

Appointed: 07 September 2001

Resigned: 29 October 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Erkan K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ulku D. This PSC owns 25-50% shares and has 25-50% voting rights.

Erkan K.

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

Ulku D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth22 33424 85246 06129 69550 34949 339      
Balance Sheet
Cash Bank In Hand7 47218 79747 46730 92849 37242 072      
Cash Bank On Hand     42 07278 55978 838118 811164 772164 976194 839
Current Assets27 93934 83861 83549 33156 73157 155105 381100 207133 954211 125212 275236 519
Debtors19 61715 59115 59117 9286 96414 61826 39220 89514 76345 88846 80941 155
Net Assets Liabilities     49 33982 45374 684103 862146 379197 845199 782
Net Assets Liabilities Including Pension Asset Liability22 33424 85246 06129 69550 34949 339      
Other Debtors      241  34 9282 0852 112
Property Plant Equipment     15 53012 29111 7499 26734 68728 0632 917
Stocks Inventory850450350475395465      
Tangible Fixed Assets10 8069 1247 31920 71818 98315 530      
Total Inventories     465430475380465490525
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve22 23424 75245 96129 59550 24949 239      
Shareholder Funds22 33424 85246 06129 69550 34949 339      
Other
Accumulated Depreciation Impairment Property Plant Equipment     24 91328 15230 19432 67643 08050 84440 166
Amounts Owed By Associates          27 40027 400
Average Number Employees During Period      644444
Bank Borrowings Overdrafts         50 0002 185 
Creditors     22 12434 46636 53238 61950 00038 36539 654
Creditors Due After One Year6 6794 2301 780         
Creditors Due Within One Year9 73214 88021 31337 45022 60722 124      
Disposals Decrease In Depreciation Impairment Property Plant Equipment           12 897
Disposals Property Plant Equipment           35 824
Increase From Depreciation Charge For Year Property Plant Equipment      3 2392 0422 48210 4047 7642 219
Net Current Assets Liabilities18 20719 95840 52211 88134 12435 03170 91563 67595 335175 095173 910196 865
Number Shares Allotted 100100100100100      
Number Shares Issued Fully Paid      100100100100100100
Other Creditors     4 9636 1195 8515 2223 1503 6709 278
Other Taxation Social Security Payable     11 86624 90422 58924 31132 17127 14321 073
Par Value Share 11111111111
Payments Received On Account     1 0741 2002 6411 1242 096  
Property Plant Equipment Gross Cost     40 44340 44341 94341 94377 76778 90743 083
Provisions For Liabilities Balance Sheet Subtotal     1 2227537407405 3024 128 
Provisions For Liabilities Charges   2 9042 7581 222      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 71226916 8581 850       
Tangible Fixed Assets Cost Or Valuation20 75421 46621 73538 59340 443       
Tangible Fixed Assets Depreciation9 94812 34214 41617 87521 46024 913      
Tangible Fixed Assets Depreciation Charged In Period 2 3942 0743 4593 5853 453      
Total Additions Including From Business Combinations Property Plant Equipment       1 500 35 8241 140 
Total Assets Less Current Liabilities29 01329 08247 84132 59953 10750 56183 20675 424104 602209 782201 973199 782
Trade Creditors Trade Payables     4 2212 2435 4527 9626 7135 3679 303
Trade Debtors Trade Receivables     14 61826 15126 15114 76310 96017 32411 643

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 24th, July 2023
Free Download (7 pages)

Company search

Advertisements