Stevens Traceability Systems Limited BLACKBURN


Founded in 2016, Stevens Traceability Systems, classified under reg no. 10506149 is an active company. Currently registered at Greenbank Technology Park BB1 5QB, Blackburn the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2017/01/20 Stevens Traceability Systems Limited is no longer carrying the name Newco 211.

The firm has 2 directors, namely Michael W., Mary W.. Of them, Michael W., Mary W. have been with the company the longest, being appointed on 1 December 2016. As of 24 April 2024, there was 1 ex director - Michael D.. There were no ex secretaries.

Stevens Traceability Systems Limited Address / Contact

Office Address Greenbank Technology Park
Office Address2 Challenge Way
Town Blackburn
Post code BB1 5QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10506149
Date of Incorporation Thu, 1st Dec 2016
Industry Business and domestic software development
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Michael W.

Position: Director

Appointed: 01 December 2016

Mary W.

Position: Director

Appointed: 01 December 2016

Michael D.

Position: Director

Appointed: 01 December 2016

Resigned: 01 December 2016

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Stevens Traceability Holdings Limited from Blackburn, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mary W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stevens Traceability Holdings Limited

Mentor House Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11926893
Notified on 23 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mary W.

Notified on 1 December 2016
Ceased on 23 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael W.

Notified on 1 December 2016
Ceased on 23 May 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Newco 211 January 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand102 24616 8198 62125 95411 78511 141
Current Assets652 151830 547854 395750 545581 717581 932
Debtors446 432477 583415 100295 206264 993265 169
Net Assets Liabilities13 704107 71119 59043 575-23 270-93 305
Other Debtors90 94772 47285 61063 42539 18642 492
Property Plant Equipment32 49124 24210 9553 64525 51414 541
Total Inventories103 473336 145430 674429 385304 939 
Other
Accumulated Amortisation Impairment Intangible Assets5551722 1724 172
Accumulated Depreciation Impairment Property Plant Equipment10 17223 80041 08837 64844 90155 874
Amounts Owed By Related Parties  3 9438 9169 39197 384
Amounts Owed To Group Undertakings  206 241127 830106 770234 448
Average Number Employees During Period 5558504546
Bank Borrowings Overdrafts   45 00035 00025 000
Corporation Tax Recoverable 36 23440 616 30 70146 207
Creditors666 238743 336845 76045 00035 00025 000
Fixed Assets  10 95513 47833 34720 374
Future Minimum Lease Payments Under Non-cancellable Operating Leases 283 594187 490275 884143 20465 697
Increase From Amortisation Charge For Year Intangible Assets5  1672 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment10 17213 62817 2887 3107 25310 973
Intangible Assets   9 8337 8335 833
Intangible Assets Gross Cost55510 00510 005 
Net Current Assets Liabilities-14 08787 2118 63577 373-21 617-88 679
Number Shares Issued Fully Paid100     
Other Creditors483 956456 904614 749225 135259 938160 638
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 750  
Other Disposals Property Plant Equipment   10 750  
Other Taxation Social Security Payable91 98986 62566 053185 60088 624135 080
Par Value Share1     
Property Plant Equipment Gross Cost42 66348 04252 04341 29370 415 
Provisions For Liabilities Balance Sheet Subtotal4 7003 742 2 276  
Total Additions Including From Business Combinations Property Plant Equipment42 6635 3794 001 29 122 
Total Assets Less Current Liabilities18 404111 45319 59090 85111 730-68 305
Trade Creditors Trade Payables90 293199 807164 958129 607138 002130 445
Trade Debtors Trade Receivables355 485368 877284 931222 865185 71579 086

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023/11/28 director's details were changed
filed on: 28th, November 2023
Free Download (2 pages)

Company search

Advertisements