Stenner Limited TIVERTON


Founded in 2009, Stenner, classified under reg no. 06897173 is an active company. Currently registered at Stenner Ltd EX16 4NG, Tiverton the company has been in the business for 15 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 22nd May 2009 Stenner Limited is no longer carrying the name Fairteam.

The firm has 5 directors, namely Gary C., Alexander D. and Philip D. and others. Of them, Sydney M., Brian W. have been with the company the longest, being appointed on 15 May 2009 and Gary C. has been with the company for the least time - from 15 March 2022. 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.

Stenner Limited Address / Contact

Office Address Stenner Ltd
Office Address2 Hartnoll Business Centre
Town Tiverton
Post code EX16 4NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06897173
Date of Incorporation Wed, 6th May 2009
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Gary C.

Position: Director

Appointed: 15 March 2022

Alexander D.

Position: Director

Appointed: 24 April 2019

Philip D.

Position: Director

Appointed: 01 April 2014

Sydney M.

Position: Director

Appointed: 15 May 2009

Brian W.

Position: Director

Appointed: 15 May 2009

Victoria J.

Position: Secretary

Appointed: 15 June 2016

Resigned: 18 September 2020

Francis D.

Position: Director

Appointed: 15 May 2009

Resigned: 02 April 2019

Frederick H.

Position: Director

Appointed: 15 May 2009

Resigned: 31 March 2022

Graham S.

Position: Director

Appointed: 06 May 2009

Resigned: 06 May 2009

Douglas R.

Position: Director

Appointed: 06 May 2009

Resigned: 30 October 2017

Douglas R.

Position: Secretary

Appointed: 06 May 2009

Resigned: 15 June 2016

Company previous names

Fairteam May 22, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 103 639961 341585 906642 4911 099 6141 080 3271 327 360
Current Assets1 681 3481 563 6191 314 1221 233 1711 869 9061 669 4162 222 789
Debtors275 568416 409533 528493 186653 106435 566440 537
Net Assets Liabilities865 729957 2821 034 7981 035 6181 095 9451 090 2611 087 633
Other Debtors63 996121 546140 267179 170200 99758 77381 604
Property Plant Equipment78 496186 796173 954185 489173 729194 084167 082
Total Inventories302 141185 869194 68897 494117 186153 523454 892
Other
Accrued Liabilities Deferred Income125 29935 707153 653    
Accumulated Amortisation Impairment Intangible Assets2 9552 9953 1643 3333 5023 6713 840
Accumulated Depreciation Impairment Property Plant Equipment79 397120 615172 770204 641247 263298 056346 061
Additions Other Than Through Business Combinations Property Plant Equipment   43 40631 16283 34331 437
Amortisation Rate Used For Intangible Assets 202010101010
Average Number Employees During Period26272529272626
Corporation Tax Payable   20 19325 24929 08529 401
Creditors894 438793 416442 071363 946928 670759 4481 287 113
Depreciation Rate Used For Property Plant Equipment 202010201010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 850  2996 09810 432
Disposals Property Plant Equipment 2 850  30012 19510 434
Fixed Assets78 819187 079175 358186 724174 795194 981167 810
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 7255 775588 199    
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   115 127   
Increase From Amortisation Charge For Year Intangible Assets 40169169169169169
Increase From Depreciation Charge For Year Property Plant Equipment 44 06852 15531 87142 92156 89158 437
Intangible Assets3232831 4041 2351 066897728
Intangible Assets Gross Cost2 8783 2784 5684 5684 5684 5684 568
Net Current Assets Liabilities786 910770 203872 051869 225941 236909 968935 676
Other Creditors  185 062191 767571 317432 265921 809
Other Taxation Social Security Payable  38 55817 98298 91019 34122 947
Property Plant Equipment Gross Cost157 893307 411346 724390 130420 992492 140513 143
Provisions For Liabilities Balance Sheet Subtotal  12 61120 33120 08614 68815 853
Total Assets Less Current Liabilities865 729957 2821 047 4091 055 9491 116 0311 104 9491 103 486
Trade Creditors Trade Payables597 507650 599218 451134 004233 194278 757312 956
Trade Debtors Trade Receivables211 572294 863393 261314 016452 109376 793358 933
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   56 012   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Capital declared on Tue, 23rd Jan 2024: 94737.00 GBP
filed on: 12th, February 2024
Free Download (3 pages)

Company search