Stroud Engineering Supplies Limited KNOWSLEY INDUSTRIAL PARK


Founded in 1996, Stroud Engineering Supplies, classified under reg no. 03155448 is an active company. Currently registered at Unit 8 Arbour Place L33 7XG, Knowsley Industrial Park the company has been in the business for twenty eight years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since March 15, 1996 Stroud Engineering Supplies Limited is no longer carrying the name Issueinput.

At present there are 3 directors in the the company, namely Adele S., David S. and Michael S.. In addition one secretary - David S. - is with the firm. As of 29 April 2024, there were 3 ex directors - David S., David S. and others listed below. There were no ex secretaries.

Stroud Engineering Supplies Limited Address / Contact

Office Address Unit 8 Arbour Place
Office Address2 Arbour Lane
Town Knowsley Industrial Park
Post code L33 7XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03155448
Date of Incorporation Mon, 5th Feb 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Adele S.

Position: Director

Appointed: 01 May 2021

David S.

Position: Director

Appointed: 15 April 2014

Michael S.

Position: Director

Appointed: 27 May 2011

David S.

Position: Secretary

Appointed: 19 February 1996

David S.

Position: Director

Appointed: 27 October 2011

Resigned: 15 April 2014

The Numbers Llp

Position: Corporate Director

Appointed: 27 October 2011

Resigned: 15 April 2014

David S.

Position: Director

Appointed: 19 February 1996

Resigned: 27 October 2011

Michael D.

Position: Director

Appointed: 19 February 1996

Resigned: 15 July 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1996

Resigned: 19 February 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 February 1996

Resigned: 19 February 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is David S. This PSC and has 75,01-100% shares.

David S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Issueinput March 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand333 326367 733487 253740 255714 263828 714803 977
Current Assets1 277 7771 452 1791 413 4331 810 9731 620 7731 784 3971 662 410
Debtors694 574782 208631 957778 745589 836643 492531 333
Net Assets Liabilities620 469768 076917 0511 063 1941 061 0101 231 6461 248 006
Other Debtors13 2363 0003 000165 3443 00016 2483 000
Property Plant Equipment64 97843 24925 13432 24326 67317 36641 968
Total Inventories249 877302 238294 223291 973316 674312 191327 100
Other
Accumulated Depreciation Impairment Property Plant Equipment135 722157 451176 125157 456173 422184 073181 541
Additions Other Than Through Business Combinations Intangible Assets      71 663
Additions Other Than Through Business Combinations Property Plant Equipment  55925 39010 3961 34445 800
Amounts Owed By Related Parties227 430200 091172 462144 834117 27189 63462 177
Average Number Employees During Period13131413131415
Comprehensive Income Expense     381 636 
Creditors710 443719 547532 249786 335591 568575 181520 020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -36 950  -21 699
Disposals Property Plant Equipment   -36 950  -23 730
Dividends Paid    -191 000-211 000 
Financial Commitments Other Than Capital Commitments29 00014 500 97 39671 29860 45049 602
Fixed Assets     17 366113 631
Increase From Depreciation Charge For Year Property Plant Equipment 21 72918 67418 28115 96610 65119 167
Intangible Assets      71 663
Intangible Assets Gross Cost      71 663
Net Current Assets Liabilities567 334732 632881 1841 024 6381 029 2051 209 2161 142 390
Other Creditors22 40992 82319 42218 93748 53226 26124 283
Profit Loss    338 816381 636 
Property Plant Equipment Gross Cost200 700200 700201 259189 699200 095201 439223 509
Provisions For Liabilities Balance Sheet Subtotal11 8437 805-10 733-6 313-5 132-5 0648 015
Taxation Social Security Payable51 95856 61832 400373 23345 02355 93349 577
Total Assets Less Current Liabilities632 312775 881906 3181 056 8811 055 8781 226 5821 256 021
Trade Creditors Trade Payables371 222446 815384 082305 081348 124378 256377 062
Trade Debtors Trade Receivables453 908573 912447 172455 767449 392526 316452 512
Amount Specific Advance Or Credit Directors  -26 816162 344-30 75213 248-152
Amount Specific Advance Or Credit Made In Period Directors   189 16051 90444 0002 600
Amount Specific Advance Or Credit Repaid In Period Directors    -245 000 -16 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 30th, January 2024
Free Download (13 pages)

Company search

Advertisements