Stafford Rainwater Systems Ltd STOCKPORT


Stafford Rainwater Systems started in year 2014 as Private Limited Company with registration number 08869458. The Stafford Rainwater Systems company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Stockport at Stockfords House 4 Gillbent Road. Postal code: SK8 6NB.

The company has 2 directors, namely Matthew S., Robert W.. Of them, Matthew S., Robert W. have been with the company the longest, being appointed on 29 November 2019. As of 15 May 2024, there were 2 ex directors - Stephen L., Philip S. and others listed below. There were no ex secretaries.

Stafford Rainwater Systems Ltd Address / Contact

Office Address Stockfords House 4 Gillbent Road
Office Address2 Cheadle Hulme
Town Stockport
Post code SK8 6NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08869458
Date of Incorporation Thu, 30th Jan 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Matthew S.

Position: Director

Appointed: 29 November 2019

Robert W.

Position: Director

Appointed: 29 November 2019

Stephen L.

Position: Director

Appointed: 29 November 2019

Resigned: 07 September 2021

Philip S.

Position: Director

Appointed: 30 January 2014

Resigned: 07 September 2021

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we discovered, there is Robert W. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Matthew S. This PSC owns 50,01-75% shares. The third one is Philip S., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert W.

Notified on 7 September 2021
Nature of control: 25-50% shares

Matthew S.

Notified on 7 September 2021
Nature of control: 50,01-75% shares

Philip S.

Notified on 6 April 2016
Ceased on 7 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Fiona S.

Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  29 44314 63866 19831 631135 556
Current Assets361 083314 831237 468304 750269 739123 016319 749
Debtors  102 53889 381153 78888 213154 064
Net Assets Liabilities113 124176 512164 742137 972171 79792 623164 869
Other Debtors  10 1737 1487 04519 71168 863
Property Plant Equipment  11 3974 56623 82666 55249 982
Total Inventories  105 487200 73149 7533 172 
Other
Accumulated Depreciation Impairment Property Plant Equipment  20 49812 1668 35617 30433 874
Average Number Employees During Period  77554
Bank Borrowings Overdrafts   816   
Corporation Tax Payable  10 7387 802   
Creditors273 040134 99381 958170 4766 87331 62327 106
Increase From Depreciation Charge For Year Property Plant Equipment   2 8244 9158 94816 570
Net Current Assets Liabilities88 043154 838155 510134 274159 37170 339142 815
Other Creditors  12 62818 4256 87331 62327 106
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 1568 725  
Other Disposals Property Plant Equipment   15 16211 245  
Other Taxation Social Security Payable  9 23917 18122 17015 96651 635
Property Plant Equipment Gross Cost  31 89416 73232 18283 856 
Provisions For Liabilities Balance Sheet Subtotal7 3225 1382 1658684 52712 645822
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 165868   
Total Additions Including From Business Combinations Property Plant Equipment    26 69551 674 
Total Assets Less Current Liabilities124 652206 882166 907138 840183 197136 891192 797
Trade Creditors Trade Payables  49 353134 05480 46825 352113 115
Trade Debtors Trade Receivables  92 36582 233146 74368 50285 201
Fixed Assets36 60927 04411 397    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates January 30, 2024
filed on: 7th, March 2024
Free Download (3 pages)

Company search

Advertisements