You are here: bizstats.co.uk > a-z index > M list

M. Stainthorp (solid Fuel) Limited MIRFIELD


M. Stainthorp (solid Fuel) started in year 2005 as Private Limited Company with registration number 05368306. The M. Stainthorp (solid Fuel) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Mirfield at 14 Bishops Way. Postal code: WF14 0BJ.

At present there are 2 directors in the the firm, namely Nemone H. and Matthew H.. In addition one secretary - Jayne H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Elaine D. who worked with the the firm until 15 October 2008.

M. Stainthorp (solid Fuel) Limited Address / Contact

Office Address 14 Bishops Way
Town Mirfield
Post code WF14 0BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05368306
Date of Incorporation Thu, 17th Feb 2005
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Nemone H.

Position: Director

Appointed: 31 August 2021

Matthew H.

Position: Director

Appointed: 12 January 2010

Jayne H.

Position: Secretary

Appointed: 15 October 2008

Jayne H.

Position: Director

Appointed: 15 October 2008

Resigned: 12 January 2010

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2005

Resigned: 17 February 2005

Richard H.

Position: Director

Appointed: 17 February 2005

Resigned: 12 January 2016

Elaine D.

Position: Secretary

Appointed: 17 February 2005

Resigned: 15 October 2008

Elaine D.

Position: Director

Appointed: 17 February 2005

Resigned: 15 October 2008

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 February 2005

Resigned: 17 February 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Nemone H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Matthew H. This PSC owns 25-50% shares and has 25-50% voting rights.

Nemone H.

Notified on 31 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Matthew H.

Notified on 12 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-92 247-77 781      
Balance Sheet
Current Assets35 76034 82049 97625 10540 13843 55630 38139 764
Net Assets Liabilities  -64 869-58 982-38 404-20 692-30 337-52 913
Cash Bank In Hand12 3935 999      
Debtors11 19314 530      
Stocks Inventory12 17414 291      
Tangible Fixed Assets7 9766 610      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-92 249-77 783      
Shareholder Funds-92 247-77 781      
Other
Accrued Liabilities Deferred Income  601621620621655653
Average Number Employees During Period   33333
Creditors  119 66187 90883 98468 60067 42098 057
Fixed Assets7 9766 6105 4174 4426 0624 9727 3576 033
Net Current Assets Liabilities-100 223-84 391-69 685-62 803-43 846-25 044-37 039-58 293
Total Assets Less Current Liabilities-92 247-77 781-64 268-58 361-37 784-20 072-29 682-52 260
Creditors Due Within One Year135 983119 211      
Intangible Fixed Assets Aggregate Amortisation Impairment90 000       
Intangible Fixed Assets Cost Or Valuation90 000       
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 837      
Tangible Fixed Assets Cost Or Valuation55 31556 152      
Tangible Fixed Assets Depreciation47 33949 542      
Tangible Fixed Assets Depreciation Charged In Period 2 203      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, November 2023
Free Download (3 pages)

Company search

Advertisements