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

M.j. Stapleton & Son Limited LONDON


M.j. Stapleton & Son started in year 1982 as Private Limited Company with registration number 01642500. The M.j. Stapleton & Son company has been functioning successfully for 42 years now and its status is active. The firm's office is based in London at Unit 35 Forest Business Park. Postal code: E10 7QP.

The firm has 4 directors, namely Tommy S., James S. and Eileen S. and others. Of them, Eileen S., Michael S. have been with the company the longest, being appointed on 23 October 1991 and Tommy S. has been with the company for the least time - from 12 March 2013. As of 28 April 2024, there was 1 ex director - Andrew P.. There were no ex secretaries.

This company operates within the E10 7QP postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0211398 . It is located at Unit 35, Forest Business Park, London with a total of 5 carsand 3 trailers.

M.j. Stapleton & Son Limited Address / Contact

Office Address Unit 35 Forest Business Park
Office Address2 Argall Avenue
Town London
Post code E10 7QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01642500
Date of Incorporation Thu, 10th Jun 1982
Industry Scaffold erection
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Eileen S.

Position: Secretary

Resigned:

Tommy S.

Position: Director

Appointed: 12 March 2013

James S.

Position: Director

Appointed: 04 September 2006

Eileen S.

Position: Director

Appointed: 23 October 1991

Michael S.

Position: Director

Appointed: 23 October 1991

Andrew P.

Position: Director

Appointed: 23 October 1991

Resigned: 27 September 1996

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Michael S. This PSC has 25-50% voting rights and has 25-50% shares.

Michael S.

Notified on 16 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth333 509446 071496 059       
Balance Sheet
Cash Bank On Hand  358 738238 005433 604295 29472 43258 54519 27640 779
Current Assets605 720547 766575 063398 415508 903471 173194 740223 955237 819200 470
Debtors194 375221 715203 924128 27051 869155 86599 668147 106196 902137 259
Net Assets Liabilities  496 059351 476397 643401 76680 2205 88024 8481 621
Other Debtors       54 07851 91720 768
Property Plant Equipment  229 867180 439135 608148 171131 480106 39683 31098 652
Total Inventories  12 40132 14023 43020 01422 64018 30421 64122 432
Cash Bank In Hand367 309319 412358 738       
Net Assets Liabilities Including Pension Asset Liability333 509446 071496 059       
Stocks Inventory44 0366 63912 401       
Tangible Fixed Assets146 341220 710229 867       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve333 409445 971495 959       
Shareholder Funds333 509446 071496 059       
Other
Accrued Liabilities  100 17970 17970 17970 17970 17934 1504 1503 150
Accumulated Depreciation Impairment Property Plant Equipment  1 723 3311 792 1351 854 4201 853 4061 883 1341 918 5261 955 224163 183
Additions Other Than Through Business Combinations Property Plant Equipment   19 37617 45488 76850 53232 30813 61255 248
Average Number Employees During Period  66555555
Creditors  308 871227 378246 868217 57850 000182 513232 826221 281
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -73 521-37 495-22 000 -1 800 241
Disposals Property Plant Equipment     -77 219-37 495-22 000 -1 831 947
Dividend Per Share Interim  520331520540125140288130
Financial Liabilities       145 177200 919200 919
Finished Goods Goods For Resale  12 40132 14023 43020 01422 64018 30421 64122 432
Increase From Depreciation Charge For Year Property Plant Equipment   68 80462 28572 50767 22357 39236 6988 200
Net Current Assets Liabilities187 168225 361266 192171 037262 035253 595-11 26081 997174 364124 250
Number Shares Issued Fully Paid  100100100100100100100100
Other Creditors  51 18251 18251 18251 18275 17724 000  
Par Value Share 111111111
Prepayments         26 526
Property Plant Equipment Gross Cost  1 953 1981 972 5741 990 0282 001 5772 014 6142 024 9222 038 534261 835
Taxation Social Security Payable  35 92518 59132 45025 8646 72312 78813 0046 422
Total Assets Less Current Liabilities     401 766130 220188 393257 674222 902
Total Borrowings      40 00037 33631 90720 362
Trade Creditors Trade Payables  64 76753 22039 39540 19743 92161 02036 30156 648
Trade Debtors Trade Receivables  203 924128 27051 869155 86574 85493 028144 98589 965
Director Remuneration  161 843160 068171 550177 880169 605185 380185 380185 380
Creditors Due Within One Year418 552322 405308 871       
Fixed Assets146 341220 710229 867       
Number Shares Allotted100100100       
Value Shares Allotted100100100       

Transport Operator Data

Unit 35
Address Forest Business Park , Argall Avenue
City London
Post code E10 7QP
Vehicles 5
Trailers 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 3rd, May 2023
Free Download (11 pages)

Company search

Advertisements