Diagnostica Stago Uk Ltd THEALE


Founded in 2005, Diagnostica Stago Uk, classified under reg no. 05335357 is an active company. Currently registered at 2 Theale Lakes Business Park RG7 4GB, Theale the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Leanne A., appointed on 16 September 2019. In addition, a secretary was appointed - Fabienne C., appointed on 16 September 2019. Currently there is one former director listed by the company - Lionel V., who left the company on 16 September 2019. In addition, the company lists several former secretaries whose names might be found in the list below.

Diagnostica Stago Uk Ltd Address / Contact

Office Address 2 Theale Lakes Business Park
Office Address2 Moulden Way, Sulhampstead
Town Theale
Post code RG7 4GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05335357
Date of Incorporation Tue, 18th Jan 2005
Industry Technical testing and analysis
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Fabienne C.

Position: Secretary

Appointed: 16 September 2019

Leanne A.

Position: Director

Appointed: 16 September 2019

Olivier V.

Position: Secretary

Appointed: 06 January 2012

Resigned: 16 September 2019

Georges C.

Position: Secretary

Appointed: 01 February 2007

Resigned: 06 January 2012

Lionel V.

Position: Director

Appointed: 18 January 2005

Resigned: 16 September 2019

Company Directors Limited

Position: Corporate Director

Appointed: 18 January 2005

Resigned: 18 January 2005

Sedi Uk Ltd

Position: Corporate Secretary

Appointed: 18 January 2005

Resigned: 31 January 2007

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 18 January 2005

Resigned: 18 January 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Lionel V. This PSC has significiant influence or control over the company,.

Lionel V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand408 387706 093918 5021 254 241
Current Assets3 003 3342 769 0023 455 5074 161 726
Debtors1 559 677923 1721 653 8142 142 485
Net Assets Liabilities-2 250 806-2 486 1573 458 3563 822 291
Other Debtors8 2007 7008 4007 000
Property Plant Equipment1 395 8961 023 0261 020 820810 923
Total Inventories1 035 2701 139 737883 191765 000
Other
Audit Fees Expenses16 3347 1267 8758 350
Accrued Liabilities Deferred Income377 407387 779400 964376 217
Accumulated Amortisation Impairment Intangible Assets1 421 9951 579 9631 579 963 
Accumulated Depreciation Impairment Property Plant Equipment3 053 7133 513 3853 970 1914 404 657
Additions Other Than Through Business Combinations Property Plant Equipment 184 461454 600224 569
Amounts Owed By Group Undertakings801 38378 21125 149 
Amounts Owed To Group Undertakings3 403 2003 596 000312 083281 652
Average Number Employees During Period24242424
Corporation Tax Payable   32 876
Creditors3 403 2003 596 0001 017 9711 102 758
Dividends Paid On Shares157 968   
Fixed Assets1 553 8641 023 026  
Future Minimum Lease Payments Under Non-cancellable Operating Leases347 115197 426256 559247 096
Increase From Amortisation Charge For Year Intangible Assets 157 968  
Increase From Depreciation Charge For Year Property Plant Equipment 511 832456 806434 466
Intangible Assets157 968   
Intangible Assets Gross Cost1 579 9631 579 9631 579 963 
Net Current Assets Liabilities-401 47086 8172 437 5363 058 968
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 52 160  
Other Disposals Property Plant Equipment 97 659  
Other Taxation Social Security Payable218 023261 472242 780375 151
Prepayments Accrued Income46 263122 1761 093 890916 554
Property Plant Equipment Gross Cost4 449 6094 536 4114 991 0115 215 580
Provisions For Liabilities Balance Sheet Subtotal   47 600
Total Assets Less Current Liabilities1 152 3941 109 8433 458 3563 869 891
Trade Creditors Trade Payables99 30968 35562 14436 862
Trade Debtors Trade Receivables703 831715 085526 3751 218 931

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 25th, July 2023
Free Download (12 pages)

Company search

Advertisements