Sarco Stopper Limited LONDON


Sarco Stopper started in year 1995 as Private Limited Company with registration number 03099903. The Sarco Stopper company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at Regent House. Postal code: SE19 3HF. Since Wed, 25th Aug 1999 Sarco Stopper Limited is no longer carrying the name Sarc Stopper.

At present there are 5 directors in the the firm, namely Fiona W., Barbara M. and John M. and others. In addition one secretary - Fiona W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sarco Stopper Limited Address / Contact

Office Address Regent House
Office Address2 316 Beulah Hill
Town London
Post code SE19 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03099903
Date of Incorporation Fri, 8th Sep 1995
Industry Manufacture of other rubber products
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Fiona W.

Position: Director

Appointed: 04 September 2018

Barbara M.

Position: Director

Appointed: 04 September 2018

John M.

Position: Director

Appointed: 01 August 2016

Fiona W.

Position: Secretary

Appointed: 01 August 2016

Ian S.

Position: Director

Appointed: 23 April 2008

William M.

Position: Director

Appointed: 24 August 2007

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 August 2007

Resigned: 17 October 2007

Barbara M.

Position: Secretary

Appointed: 26 June 2007

Resigned: 01 August 2016

Maureen H.

Position: Director

Appointed: 07 September 2006

Resigned: 24 August 2007

Mark J.

Position: Secretary

Appointed: 07 September 2006

Resigned: 24 August 2007

Maureen H.

Position: Secretary

Appointed: 10 April 2000

Resigned: 07 September 2006

William M.

Position: Secretary

Appointed: 02 January 1996

Resigned: 10 April 2000

William M.

Position: Director

Appointed: 02 January 1996

Resigned: 10 March 2005

Alan H.

Position: Director

Appointed: 01 January 1996

Resigned: 04 September 2006

David J.

Position: Director

Appointed: 08 September 1995

Resigned: 02 January 1996

Katrina P.

Position: Secretary

Appointed: 08 September 1995

Resigned: 02 January 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Air Bag Stopper Holdings Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Air Bag Stopper Holdings Limited

Stevenson Associates 9 Gayfield Square, Edinburgh, EH1 3NT, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Registrar Of Companies
Registration number Sc327964
Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Sarc Stopper August 25, 1999
Tl27 January 4, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 650 3381 609 8142 507 526
Current Assets2 532 2032 597 7303 730 296
Debtors326 003432 883544 786
Net Assets Liabilities2 767 5683 163 4394 162 016
Other Debtors24 86240 11462 945
Property Plant Equipment891 934888 608927 459
Total Inventories555 862555 033 
Other
Accumulated Amortisation Impairment Intangible Assets51 86056 24558 738
Accumulated Depreciation Impairment Property Plant Equipment308 454331 744255 242
Additions Other Than Through Business Combinations Intangible Assets 1 2175 991
Additions Other Than Through Business Combinations Property Plant Equipment 19 96485 665
Average Number Employees During Period242324
Bank Borrowings Overdrafts27 818  
Corporation Tax Recoverable17 49915 50914 903
Creditors136 765326 361490 510
Fixed Assets898 564892 070934 419
Future Minimum Lease Payments Under Non-cancellable Operating Leases 41 47454 644
Increase From Amortisation Charge For Year Intangible Assets 4 3852 493
Increase From Depreciation Charge For Year Property Plant Equipment 23 29033 046
Intangible Assets6 6303 4626 960
Intangible Assets Gross Cost58 49059 70765 698
Net Current Assets Liabilities2 005 7692 271 3693 239 786
Other Creditors161 52028 52756 889
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  109 548
Other Disposals Property Plant Equipment  123 316
Other Taxation Social Security Payable21 14926 27526 176
Property Plant Equipment Gross Cost1 200 3881 220 3521 182 701
Provisions For Liabilities Balance Sheet Subtotal  12 189
Total Assets Less Current Liabilities2 904 3333 163 4394 174 205
Trade Creditors Trade Payables315 947271 559407 445
Trade Debtors Trade Receivables283 642377 260466 938

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
Free Download (11 pages)

Company search

Advertisements