Instock Hardware Limited HODDESDON


Instock Hardware started in year 1999 as Private Limited Company with registration number 03870391. The Instock Hardware company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Hoddesdon at 14 Pindar Road. Postal code: EN11 0DE. Since 22nd November 1999 Instock Hardware Limited is no longer carrying the name Marvaller.

The firm has 2 directors, namely Stephen B., Marc F.. Of them, Marc F. has been with the company the longest, being appointed on 9 November 2007 and Stephen B. has been with the company for the least time - from 31 August 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Instock Hardware Limited Address / Contact

Office Address 14 Pindar Road
Town Hoddesdon
Post code EN11 0DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03870391
Date of Incorporation Wed, 3rd Nov 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Stephen B.

Position: Director

Appointed: 31 August 2017

Marc F.

Position: Director

Appointed: 09 November 2007

Acs Partners Llp

Position: Corporate Secretary

Appointed: 01 October 2016

Resigned: 17 March 2017

Acs Management Services Limited

Position: Corporate Secretary

Appointed: 25 April 2014

Resigned: 30 September 2016

Ian W.

Position: Secretary

Appointed: 03 December 2007

Resigned: 25 April 2014

Stephen B.

Position: Secretary

Appointed: 18 October 2007

Resigned: 03 December 2007

Susan C.

Position: Secretary

Appointed: 06 September 2007

Resigned: 08 November 2007

David S.

Position: Director

Appointed: 06 October 2005

Resigned: 22 June 2007

James W.

Position: Director

Appointed: 06 October 2005

Resigned: 30 January 2007

Duncan C.

Position: Secretary

Appointed: 03 November 2002

Resigned: 18 October 2007

John E.

Position: Director

Appointed: 01 June 2000

Resigned: 30 April 2002

Keith B.

Position: Director

Appointed: 01 January 2000

Resigned: 26 January 2006

Susan C.

Position: Secretary

Appointed: 03 December 1999

Resigned: 03 November 2002

Susan C.

Position: Director

Appointed: 03 December 1999

Resigned: 03 October 2006

Duncan C.

Position: Director

Appointed: 03 December 1999

Resigned: 11 December 2012

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 November 1999

Resigned: 03 December 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 03 November 1999

Resigned: 03 December 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 1999

Resigned: 03 December 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Fsl Investments Limited from Hoddesdon, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Fsl Investments Limited

14 Pindar Road, Hoddesdon, EN11 0DE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 06396674
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Marvaller November 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Current Assets1 479 7371 156 971
Debtors722 520514 521
Other Debtors1 4844 809
Property Plant Equipment13 76639 481
Total Inventories757 217642 450
Other
Accumulated Depreciation Impairment Property Plant Equipment44 12959 802
Administrative Expenses220 934235 709
Amounts Owed To Group Undertakings315 417253 038
Bank Borrowings Overdrafts27239
Comprehensive Income Expense384 04886 653
Cost Sales1 966 2372 040 463
Creditors1 181 783798 079
Deferred Tax Asset Debtors66 50020 900
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 5608 320
Gross Profit Loss587 952377 081
Increase From Depreciation Charge For Year Property Plant Equipment 15 673
Interest Payable Similar Charges Finance Costs11 4709 119
Net Current Assets Liabilities297 954358 892
Operating Profit Loss367 018141 372
Other Creditors475 913268 624
Other Taxation Social Security Payable42 61939 974
Profit Loss384 04886 653
Profit Loss On Ordinary Activities Before Tax355 548132 253
Property Plant Equipment Gross Cost57 89599 283
Tax Tax Credit On Profit Or Loss On Ordinary Activities-28 50045 600
Total Additions Including From Business Combinations Property Plant Equipment 41 388
Total Assets Less Current Liabilities311 720398 373
Trade Creditors Trade Payables347 807236 204
Trade Debtors Trade Receivables654 536488 812
Turnover Revenue2 554 1892 417 544

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 21st, September 2023
Free Download (11 pages)

Company search

Advertisements