Stowsafe Fulfilment Limited NORWICH


Founded in 2016, Stowsafe Fulfilment, classified under reg no. 10533975 is an active company. Currently registered at C/o External Services Limited, Central House, 20 Central Avenue, NR7 0HR, Norwich the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2022/07/07 Stowsafe Fulfilment Limited is no longer carrying the name Bath Quartermaster.

The firm has 2 directors, namely Ian B., Rupert L.. Of them, Rupert L. has been with the company the longest, being appointed on 2 May 2022 and Ian B. has been with the company for the least time - from 15 December 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Simon E. who worked with the the firm until 31 May 2018.

Stowsafe Fulfilment Limited Address / Contact

Office Address C/o External Services Limited, Central House, 20 Central Avenue,
Office Address2 St Andrews Business Park
Town Norwich
Post code NR7 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10533975
Date of Incorporation Tue, 20th Dec 2016
Industry Operation of warehousing and storage facilities for land transport activities
Industry Removal services
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Ian B.

Position: Director

Appointed: 15 December 2023

Rupert L.

Position: Director

Appointed: 02 May 2022

External Officer Limited

Position: Corporate Secretary

Appointed: 31 May 2018

Bridget H.

Position: Director

Appointed: 02 May 2022

Resigned: 21 September 2023

Colin D.

Position: Director

Appointed: 04 December 2019

Resigned: 14 March 2022

David C.

Position: Director

Appointed: 04 December 2019

Resigned: 15 December 2023

Christopher V.

Position: Director

Appointed: 21 November 2017

Resigned: 31 March 2021

Simon E.

Position: Secretary

Appointed: 20 December 2016

Resigned: 31 May 2018

Simon E.

Position: Director

Appointed: 20 December 2016

Resigned: 04 December 2019

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Simon E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Share Nominees Limited that entered Aylesbury, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Simon E.

Notified on 20 December 2016
Ceased on 21 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Share Nominees Limited

Oxford House Oxford Road, Aylesbury, HP21 8SZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02476691
Notified on 21 November 2017
Ceased on 21 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bath Quartermaster July 7, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 876 9044 219 254686 315102 31721 15885 357
Current Assets4 887 7444 262 920713 373226 901143 682254 315
Debtors10 84043 66627 058124 584122 524168 958
Net Assets Liabilities4 843 3394 490 4223 956 5013 425 3622 953 0802 474 101
Other Debtors   71 2501 0961 465
Property Plant Equipment 263 5233 295 5193 590 7573 525 5573 449 917
Other
Accrued Liabilities Deferred Income4509 15717 8468 77510 82513 435
Accumulated Depreciation Impairment Property Plant Equipment  1 33364 879156 014245 084
Average Number Employees During Period2233911
Bank Borrowings Overdrafts   300 000500 000 
Creditors44 40536 02152 39192 296716 159370 535
Disposals Decrease In Depreciation Impairment Property Plant Equipment -81    
Disposals Property Plant Equipment -442-56 000   
Fixed Assets 263 5233 295 5193 590 7573 525 5573 449 917
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   394  
Increase Decrease In Depreciation Impairment Property Plant Equipment 81852219330833
Increase From Depreciation Charge For Year Property Plant Equipment 811 33363 54691 13589 070
Net Current Assets Liabilities4 843 3394 226 899660 982134 605-572 477-116 220
Other Creditors  3 12360 3541 0581 027
Other Remaining Borrowings     859 596
Other Taxation Social Security Payable  9551 9915 4285 396
Prepayments Accrued Income5855 4106 72624 17375 80996 856
Property Plant Equipment Gross Cost 263 5233 296 8523 655 6363 681 5713 695 001
Recoverable Value-added Tax10 25538 25620 2063 2511 28415 506
Total Additions Including From Business Combinations Property Plant Equipment 263 9653 089 329358 78425 93513 430
Total Assets Less Current Liabilities4 843 3394 490 4223 956 5013 725 3622 953 0803 333 697
Trade Creditors Trade Payables43 95526 86430 46721 176198 848350 677
Trade Debtors Trade Receivables  12625 91044 33555 131
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -853

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2023/12/15 - the day director's appointment was terminated
filed on: 2nd, January 2024
Free Download (1 page)

Company search