Stark Technical Services Ltd HORLEY


Stark Technical Services started in year 2013 as Private Limited Company with registration number 08456395. The Stark Technical Services company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Horley at Sentinel House, 10-12. Postal code: RH6 7DE. Since 5th July 2017 Stark Technical Services Ltd is no longer carrying the name Cts Energy Services.

The firm has 2 directors, namely Alexander W., Joel S.. Of them, Alexander W., Joel S. have been with the company the longest, being appointed on 10 June 2016. As of 15 May 2024, there were 4 ex directors - Mark O., Jason F. and others listed below. There were no ex secretaries.

Stark Technical Services Ltd Address / Contact

Office Address Sentinel House, 10-12
Office Address2 Massetts Road
Town Horley
Post code RH6 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08456395
Date of Incorporation Thu, 21st Mar 2013
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Alexander W.

Position: Director

Appointed: 10 June 2016

Joel S.

Position: Director

Appointed: 10 June 2016

Mark O.

Position: Director

Appointed: 06 January 2014

Resigned: 12 May 2017

Jason F.

Position: Director

Appointed: 21 March 2013

Resigned: 14 November 2017

Martin F.

Position: Director

Appointed: 21 March 2013

Resigned: 26 July 2015

Michelle F.

Position: Director

Appointed: 21 March 2013

Resigned: 19 October 2016

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Stark Software International (Holdings) Limited from Horley, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Joel S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stark Software International (Holdings) Limited

Sentinel House 10-12 Massetts Road, Horley, RH6 7DE, United Kingdom

Legal authority Companies House
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09978378
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Joel S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Cts Energy Services July 5, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312018-05-312019-05-312020-05-31
Net Worth-1 14718 936   
Balance Sheet
Cash Bank On Hand  61 02077 296133 134
Current Assets130 916470 426762 566880 066808 626
Debtors72 146306 093667 337773 854646 078
Other Debtors  588 061465 721368 947
Property Plant Equipment  99 21587 31361 367
Total Inventories  34 20928 91629 414
Cash Bank In Hand 6 183   
Intangible Fixed Assets 2 159   
Net Assets Liabilities Including Pension Asset Liability-1 14718 936   
Stocks Inventory58 770158 150   
Tangible Fixed Assets15 759175 249   
Reserves/Capital
Called Up Share Capital300300   
Profit Loss Account Reserve-1 44718 636   
Shareholder Funds-1 14718 936   
Other
Accumulated Amortisation Impairment Intangible Assets  2 2502 699 
Accumulated Depreciation Impairment Property Plant Equipment  130 100102 784132 072
Additions Other Than Through Business Combinations Property Plant Equipment   30 38119 109
Average Number Employees During Period   4351
Creditors  1 710 9031 740 5411 371 837
Deferred Tax Asset Debtors   19 195107 602
Dividends Paid On Shares  449  
Fixed Assets15 759177 40899 66487 31361 367
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 753108 78372 000
Increase From Amortisation Charge For Year Intangible Assets   449 
Increase From Depreciation Charge For Year Property Plant Equipment   40 93145 055
Intangible Assets  449  
Intangible Assets Gross Cost  2 6992 699 
Net Current Assets Liabilities-12 175-144 865-948 337-860 475-563 211
Other Creditors  1 560 2021 558 0251 120 320
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   68 24715 767
Other Disposals Property Plant Equipment   69 59915 767
Other Taxation Social Security Payable  85 467112 660145 056
Property Plant Equipment Gross Cost  229 315190 097193 439
Total Assets Less Current Liabilities3 58432 543-848 673-773 162-501 844
Trade Creditors Trade Payables  65 23469 856106 461
Trade Debtors Trade Receivables  79 276288 938169 529
Creditors Due After One Year4 73113 607   
Creditors Due Within One Year143 091615 291   
Intangible Fixed Assets Additions 2 699   
Intangible Fixed Assets Aggregate Amortisation Impairment 540   
Intangible Fixed Assets Amortisation Charged In Period 540   
Intangible Fixed Assets Cost Or Valuation 2 699   
Number Shares Allotted300300   
Par Value Share11   
Secured Debts9 60719 673   
Share Capital Allotted Called Up Paid300300   
Tangible Fixed Assets Additions19 336167 617   
Tangible Fixed Assets Cost Or Valuation19 336186 953   
Tangible Fixed Assets Depreciation3 57711 704   
Tangible Fixed Assets Depreciation Charged In Period3 5778 127   
Advances Credits Made In Period Directors300    
Advances Credits Repaid In Period Directors300    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
filed on: 1st, March 2024
Free Download (42 pages)

Company search