Stafford Bridge Doors Limited WOKINGHAM


Stafford Bridge Doors started in year 1999 as Private Limited Company with registration number 03884200. The Stafford Bridge Doors company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Wokingham at 26 The Business Centre. Postal code: RG41 2QY. Since 2000-03-20 Stafford Bridge Doors Limited is no longer carrying the name Quayshelfco 748.

At the moment there are 5 directors in the the company, namely Marko P., Stephen M. and Stephen B. and others. In addition one secretary - Kilvington J. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Annette B. who worked with the the company until 20 December 2021.

Stafford Bridge Doors Limited Address / Contact

Office Address 26 The Business Centre
Office Address2 Molly Millars Lane
Town Wokingham
Post code RG41 2QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03884200
Date of Incorporation Fri, 26th Nov 1999
Industry Security systems service activities
Industry Joinery installation
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Marko P.

Position: Director

Appointed: 03 January 2022

Kilvington J.

Position: Secretary

Appointed: 20 December 2021

Stephen M.

Position: Director

Appointed: 20 June 2020

Stephen B.

Position: Director

Appointed: 01 September 2016

Robert H.

Position: Director

Appointed: 13 December 2004

John M.

Position: Director

Appointed: 17 March 2000

Alan S.

Position: Director

Appointed: 01 April 2014

Resigned: 31 March 2016

Annette B.

Position: Director

Appointed: 18 January 2007

Resigned: 03 January 2022

James R.

Position: Director

Appointed: 17 March 2000

Resigned: 31 March 2015

Annette B.

Position: Secretary

Appointed: 17 March 2000

Resigned: 20 December 2021

Nqh Limited

Position: Nominee Director

Appointed: 26 November 1999

Resigned: 17 March 2000

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 26 November 1999

Resigned: 17 March 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Surelock Mcgill Limited from Wokingham, United Kingdom. This PSC is classified as "a private 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.

Surelock Mcgill Limited

26 The Business Centre Molly Millars Lane, Wokingham, Berkshire, RG41 2QY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 00684463
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Quayshelfco 748 March 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 93739 57034 85675 804449 95113 255
Current Assets2 823 8642 386 0583 262 6312 861 4864 050 9765 488 343
Debtors2 172 3061 764 5992 365 7892 003 1062 406 6144 247 948
Net Assets Liabilities148 046263 423489 1921 074 4181 008 4211 134 202
Other Debtors9 15127 98068 97694 70791 036590 581
Property Plant Equipment382 266328 619357 395324 156562 809671 992
Total Inventories645 621581 889861 986782 5761 194 4111 227 140
Other
Accrued Liabilities Deferred Income45 45150 589    
Accumulated Depreciation Impairment Property Plant Equipment783 819857 750921 553868 5521 067 8341 191 447
Amounts Owed By Group Undertakings718 235338 748267 703182 031259 1221 213 202
Amounts Owed To Group Undertakings1 567 543946 3151 326 346687 923798 9011 501 129
Average Number Employees During Period384144525863
Bank Borrowings64 46743 79421 797   
Bank Borrowings Overdrafts41 80622 661770 464249 1321 078 6241 301 835
Bank Overdrafts634 835672 736748 667249 1321 078 6241 301 835
Corporation Tax Payable 3 079    
Corporation Tax Recoverable30 000     
Creditors83 06343 71134 65213 987145 434180 104
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 300 117 7798 000 
Disposals Property Plant Equipment 2 300 117 77918 463 
Finance Lease Liabilities Present Value Total41 25721 05034 65227 25162 17785 272
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 1277 0837 08325 97538 40929 761
Increase From Depreciation Charge For Year Property Plant Equipment 76 231 64 77881 503123 613
Merchandise71 63293 440    
Net Current Assets Liabilities-134 725-5 894207 531803 237967 396779 988
Number Shares Issued Fully Paid 40 000 40 00040 00040 000
Other Creditors5 04486 129236 791176 769427 321615 572
Other Taxation Social Security Payable128 462209 714236 563304 619113 872112 371
Par Value Share 1 111
Prepayments Accrued Income33 30131 887    
Property Plant Equipment Gross Cost1 166 0851 186 3691 278 9481 192 7081 630 6431 863 439
Provisions For Liabilities Balance Sheet Subtotal16 43215 59141 08238 988108 210137 774
Raw Materials573 989488 449    
Total Additions Including From Business Combinations Property Plant Equipment 22 584 31 539320 156232 796
Total Assets Less Current Liabilities247 541322 725564 9261 127 3931 262 0651 452 080
Total Borrowings765 662757 856831 822290 3701 286 2351 567 211
Trade Creditors Trade Payables529 490381 981458 230612 555870 9251 092 176
Trade Debtors Trade Receivables1 381 6191 365 9842 029 1101 726 3682 056 4562 444 165
Fixed Assets   324 156562 909672 092
Increase Decrease In Property Plant Equipment    174 02678 903
Investments Fixed Assets    100100
Investments In Group Undertakings    100100

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements