Stofix Uk Ltd STOKE-ON-TRENT


Stofix Uk started in year 2014 as Private Limited Company with registration number 09153342. The Stofix Uk company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Stoke-on-trent at 36 Raymond Street. Postal code: ST1 4DP.

At the moment there are 2 directors in the the firm, namely Christopher B. and John W.. In addition 2 active secretaries, Alexander P. and John W. were appointed. As of 6 May 2024, there were 5 ex directors - Pekka O., Krister S. and others listed below. There were no ex secretaries.

Stofix Uk Ltd Address / Contact

Office Address 36 Raymond Street
Town Stoke-on-trent
Post code ST1 4DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09153342
Date of Incorporation Wed, 30th Jul 2014
Industry Other manufacturing n.e.c.
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Christopher B.

Position: Director

Appointed: 21 July 2023

Alexander P.

Position: Secretary

Appointed: 01 April 2022

John W.

Position: Secretary

Appointed: 15 October 2020

John W.

Position: Director

Appointed: 15 October 2020

Pekka O.

Position: Director

Appointed: 21 May 2018

Resigned: 15 October 2020

Krister S.

Position: Director

Appointed: 21 May 2018

Resigned: 15 October 2020

Pekka S.

Position: Director

Appointed: 26 January 2016

Resigned: 21 May 2018

Jarkko L.

Position: Director

Appointed: 30 July 2014

Resigned: 15 September 2017

Samuli T.

Position: Director

Appointed: 30 July 2014

Resigned: 26 January 2016

Goodwille Corporate Services Limited

Position: Corporate Secretary

Appointed: 30 July 2014

Resigned: 15 October 2020

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we discovered, there is Caxton Distribution Limited from Stoke-On-Trent, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second one in the PSC register is John W. This PSC and has 75,01-100% voting rights. The third one is Jukka J., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Caxton Distribution Limited

36 Raymond Street Shelton, Stoke-On-Trent, Staffordshire, ST1 4DP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 15 October 2020
Nature of control: 75,01-100% voting rights

John W.

Notified on 15 October 2020
Ceased on 27 October 2020
Nature of control: 75,01-100% voting rights

Jukka J.

Notified on 6 April 2016
Ceased on 15 October 2020
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Jill E.

Notified on 6 April 2016
Ceased on 15 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand14 4351 035 20 13980 463
Current Assets430 51019 179409 182408 505786 814
Debtors416 07518 144409 182323 608609 443
Net Assets Liabilities-600 327-387 910   
Other Debtors10016 644409 1815 067161 213
Property Plant Equipment  111 649103 27074 001
Total Inventories   64 75896 908
Other
Accumulated Depreciation Impairment Property Plant Equipment   31 23967 080
Amounts Owed By Related Parties   232 688187 486
Amounts Owed To Group Undertakings 347 933358 900 83 310
Amounts Owed To Related Parties604 559347 933   
Average Number Employees During Period   58
Bank Borrowings Overdrafts  17  
Corporation Tax Recoverable    71 710
Creditors1 030 837407 089511 118371 546822 397
Increase From Depreciation Charge For Year Property Plant Equipment   31 23935 841
Net Current Assets Liabilities -387 910-101 93636 959-35 583
Other Creditors352 6558 375141 59561 206292 532
Other Taxation Social Security Payable   175 271100 901
Property Plant Equipment Gross Cost  111 649134 509141 081
Taxation Social Security Payable62 831    
Total Additions Including From Business Combinations Property Plant Equipment  111 64922 8606 572
Total Assets Less Current Liabilities -387 9109 713140 22938 418
Trade Creditors Trade Payables10 79250 78110 606135 069345 654
Trade Debtors Trade Receivables415 9751 500185 853189 034

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 21st July 2023
filed on: 7th, September 2023
Free Download (2 pages)

Company search