Studio Skein Ltd PLYMOUTH


Studio Skein started in year 2004 as Private Limited Company with registration number 05120035. The Studio Skein company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Plymouth at Plym House 3 Longbridge Road. Postal code: PL6 8LT. Since Tuesday 22nd June 2021 Studio Skein Ltd is no longer carrying the name Mccaren Design.

Currently there are 4 directors in the the company, namely David R., Fleur P. and Hilary K. and others. In addition one secretary - Hilary K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Patrick M. who worked with the the company until 26 June 2008.

Studio Skein Ltd Address / Contact

Office Address Plym House 3 Longbridge Road
Office Address2 Marsh Mills
Town Plymouth
Post code PL6 8LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05120035
Date of Incorporation Wed, 5th May 2004
Industry Other engineering activities
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

David R.

Position: Director

Appointed: 05 June 2020

Fleur P.

Position: Director

Appointed: 05 June 2020

Hilary K.

Position: Director

Appointed: 30 September 2013

Andrew P.

Position: Director

Appointed: 30 September 2013

Hilary K.

Position: Secretary

Appointed: 26 June 2008

Robert V.

Position: Director

Appointed: 05 June 2020

Resigned: 01 September 2021

Patrick M.

Position: Secretary

Appointed: 05 May 2004

Resigned: 26 June 2008

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 05 May 2004

Resigned: 05 May 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 2004

Resigned: 05 May 2004

Robert M.

Position: Director

Appointed: 05 May 2004

Resigned: 04 October 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Hilary K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andrew P. This PSC owns 25-50% shares and has 25-50% voting rights.

Hilary K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mccaren Design June 22, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand23 54544 85092 49426 39921 12519 597
Current Assets90 798116 389174 263101 380118 410112 640
Debtors37 97837 54358 99356 95733 26129 019
Net Assets Liabilities57 99886 729127 24436 74855 56959 642
Other Debtors5 2935 1463 98010 4681 057 
Property Plant Equipment2 1553 2576 5335 1604 4253 318
Total Inventories29 27533 99622 77618 02464 02464 024
Other
Accrued Liabilities    2 1572 483
Accrued Liabilities Deferred Income1 4631 3051 6632 3002 157 
Accumulated Amortisation Impairment Intangible Assets 30 00030 00030 00030 00030 000
Accumulated Depreciation Impairment Property Plant Equipment22 19523 20124 35726 08027 55528 661
Amortisation Rate Used For Intangible Assets 10101010 
Amounts Owed By Group Undertakings Participating Interests   20 00020 000 
Amounts Owed By Related Parties    20 00020 000
Average Number Employees During Period446665
Bank Borrowings Overdrafts   5 5565 556 
Creditors34 54532 31052 31123 73426 08234 722
Depreciation Rate Used For Property Plant Equipment 25252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  770   
Disposals Property Plant Equipment  770   
Finished Goods Goods For Resale    64 02464 024
Fixed Assets2 1553 2576 5335 1604 425 
Increase From Depreciation Charge For Year Property Plant Equipment 1 0061 9261 7231 4751 107
Intangible Assets Gross Cost30 00030 00030 00030 00030 00030 000
Net Current Assets Liabilities56 25384 079121 95277 64692 32891 730
Other Creditors    605497
Prepayments    1 0561 248
Property Plant Equipment Gross Cost24 35026 45830 89031 24031 97931 979
Provisions For Liabilities Balance Sheet Subtotal4106071 2411 614906684
Taxation Social Security Payable    17 08612 292
Total Additions Including From Business Combinations Property Plant Equipment   350740 
Total Assets Less Current Liabilities58 40887 336128 48582 80696 75395 048
Total Borrowings    40 27834 722
Trade Creditors Trade Payables43210413525567782
Trade Debtors Trade Receivables32 68532 39755 01326 48912 2047 771
Advances Credits Directors7 2932 461    
Advances Credits Made In Period Directors33 54048 65443 333   
Advances Credits Repaid In Period Directors32 33138 90045 794   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 16th, February 2024
Free Download (11 pages)

Company search

Advertisements