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

St18 Limited STAFFORD


St18 started in year 1976 as Private Limited Company with registration number 01258677. The St18 company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Stafford at Pasturefields Industrial Estate Pasturefields Lane. Postal code: ST18 0PH. Since November 7, 2017 St18 Limited is no longer carrying the name Project Fire Realisations.

The company has 2 directors, namely Luke C., Stuart C.. Of them, Stuart C. has been with the company the longest, being appointed on 1 January 1997 and Luke C. has been with the company for the least time - from 7 September 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St18 Limited Address / Contact

Office Address Pasturefields Industrial Estate Pasturefields Lane
Office Address2 Hixon
Town Stafford
Post code ST18 0PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01258677
Date of Incorporation Mon, 17th May 1976
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 48 years old
Account next due date Wed, 30th Jun 2021 (1045 days after)
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Sat, 17th Jul 2021 (2021-07-17)
Last confirmation statement dated Fri, 3rd Jul 2020

Company staff

Luke C.

Position: Director

Appointed: 07 September 2020

Stuart C.

Position: Director

Appointed: 01 January 1997

Brian S.

Position: Secretary

Appointed: 05 January 2007

Resigned: 09 June 2011

Milton H.

Position: Director

Appointed: 01 January 1997

Resigned: 29 August 1998

Robert J.

Position: Director

Appointed: 01 August 1991

Resigned: 21 December 1994

Wendy J.

Position: Secretary

Appointed: 03 July 1991

Resigned: 05 January 2007

Bernard C.

Position: Director

Appointed: 03 July 1991

Resigned: 01 January 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Stuart C. 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 Project Fire Global Holdings that entered Stoke-On-Trent, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stuart C.

Notified on 3 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Project Fire Global Holdings

Suite 2, Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, ST1 5RQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 06927026
Notified on 3 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Project Fire Realisations November 7, 2017
Project Fire Engineers October 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-30
Balance Sheet
Cash Bank On Hand133 425105 001101 949 
Current Assets452 616187 910102 419 
Debtors282 44182 909470 
Net Assets Liabilities42 91230 32822 720-84
Property Plant Equipment32 1898 9681 365 
Total Inventories36 750   
Other
Accumulated Depreciation Impairment Property Plant Equipment79 06529 3109 832 
Average Number Employees During Period 13  
Creditors438 438165 02580 80584
Disposals Decrease In Depreciation Impairment Property Plant Equipment  27 082 
Disposals Property Plant Equipment  27 082 
Fixed Assets 8 9681 365 
Increase From Depreciation Charge For Year Property Plant Equipment 8 4277 603955
Net Current Assets Liabilities14 17822 88521 614-84
Number Shares Issued Fully Paid 1 000  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 58 181 10 787
Other Disposals Property Plant Equipment 72 974 11 197
Par Value Share 1  
Property Plant Equipment Gross Cost111 25338 27811 196 
Provisions For Liabilities Balance Sheet Subtotal3 4551 525259 
Total Assets Less Current Liabilities46 36731 85322 979-84

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 19th, December 2019
Free Download (8 pages)

Company search

Advertisements