Sapcote Engineering Limited STEVENAGE


Sapcote Engineering started in year 1971 as Private Limited Company with registration number 01032965. The Sapcote Engineering company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Stevenage at Richmond House. Postal code: SG1 3QP.

The company has 2 directors, namely Ewan L., Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 10 February 2021 and Ewan L. has been with the company for the least time - from 29 June 2021. Currently 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.

This company operates within the LE9 6TW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1015288 . It is located at 3 Stanier Road, Cottage Lane Industrial Estate, Leicester with a total of 1 cars.

Sapcote Engineering Limited Address / Contact

Office Address Richmond House
Office Address2 Walkern Road
Town Stevenage
Post code SG1 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01032965
Date of Incorporation Tue, 30th Nov 1971
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st October
Company age 53 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Ewan L.

Position: Director

Appointed: 29 June 2021

Andrew C.

Position: Director

Appointed: 10 February 2021

Patrick M.

Position: Director

Resigned: 01 March 2021

Martin C.

Position: Director

Appointed: 03 April 2023

Resigned: 14 February 2024

Noreha M.

Position: Secretary

Appointed: 08 February 2016

Resigned: 01 March 2021

Patrick M.

Position: Secretary

Appointed: 31 March 2004

Resigned: 08 February 2016

Sean M.

Position: Director

Appointed: 08 April 2002

Resigned: 01 March 2021

Rose G.

Position: Director

Appointed: 09 February 1993

Resigned: 31 March 2004

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As BizStats discovered, there is I3 Group Solutions Ltd from Stevenage, England. This PSC is categorised as "a limited company", 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. Another one in the PSC register is Adept Automation Ltd that put Dunfermline, Scotland 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. Then there is Sapcote Engineering Holdings Limited, who also meets the Companies House criteria to be categorised as a PSC. 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.

I3 Group Solutions Ltd

Richmond House Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

Legal authority Compnaies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13340000
Notified on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adept Automation Ltd

Unit M Pitreavie Business Park, Dunfermline, Fife, KY11 8UT, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc381257
Notified on 1 March 2021
Ceased on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sapcote Engineering Holdings Limited

11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11338094
Notified on 16 November 2018
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean M.

Notified on 6 April 2016
Ceased on 16 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Patrick M.

Notified on 6 April 2016
Ceased on 16 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand760 457574 438247 755174 839
Current Assets1 679 3841 371 3052 727 7002 797 795
Debtors871 656761 0962 409 7922 404 676
Net Assets Liabilities692 943698 4841 401 081787 895
Other Debtors12 78221 505  
Property Plant Equipment147 951117 97721 82521 852
Total Inventories46 97035 77170 153218 280
Other
Accumulated Depreciation Impairment Property Plant Equipment418 304329 210430 797442 547
Average Number Employees During Period39423937
Bank Borrowings Overdrafts112 61392 446  
Creditors153 736123 519106 88959 555
Current Asset Investments301301  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 120 870  
Disposals Property Plant Equipment 144 003  
Finance Lease Liabilities Present Value Total4 561 14 00014 000
Fixed Assets 118 27822 02621 852
Increase From Depreciation Charge For Year Property Plant Equipment 31 776101 58711 750
Investments Fixed Assets 301201 
Investments In Group Undertakings201201  
Net Current Assets Liabilities719 855727 3561 489 673829 357
Number Shares Issued Fully Paid 13 88613 88613 886
Other Creditors36 56231 073  
Other Taxation Social Security Payable190 446226 980  
Par Value Share 111
Property Plant Equipment Gross Cost566 255447 187452 622464 399
Provisions For Liabilities Balance Sheet Subtotal21 12723 3303 7293 759
Total Additions Including From Business Combinations Property Plant Equipment 24 9355 43511 777
Total Assets Less Current Liabilities867 806845 3331 511 699851 209
Trade Creditors Trade Payables519 773123 405  
Trade Debtors Trade Receivables858 874739 591  

Transport Operator Data

3 Stanier Road
Address Cottage Lane Industrial Estate , Broughton Astley
City Leicester
Post code LE9 6TW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 28th, April 2021
Free Download (10 pages)

Company search