Stainless Games Limited NEWPORT


Stainless Games started in year 2001 as Private Limited Company with registration number 04297229. The Stainless Games company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Newport at 130 -132 High Street. Postal code: PO30 1TP. Since 23rd April 2002 Stainless Games Limited is no longer carrying the name Action Mercury.

At the moment there are 2 directors in the the firm, namely Matthew E. and Patrick B.. In addition one secretary - Janet B. - is with the company. At the moment 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.

Stainless Games Limited Address / Contact

Office Address 130 -132 High Street
Town Newport
Post code PO30 1TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04297229
Date of Incorporation Tue, 2nd Oct 2001
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Janet B.

Position: Secretary

Appointed: 01 February 2011

Matthew E.

Position: Director

Appointed: 11 June 2003

Patrick B.

Position: Director

Appointed: 17 October 2001

Matthew E.

Position: Secretary

Appointed: 01 January 2009

Resigned: 31 January 2011

Neil B.

Position: Director

Appointed: 13 October 2005

Resigned: 10 March 2006

Patrick B.

Position: Secretary

Appointed: 01 September 2003

Resigned: 01 February 2011

John B.

Position: Director

Appointed: 17 October 2001

Resigned: 08 April 2003

John B.

Position: Secretary

Appointed: 17 October 2001

Resigned: 08 April 2003

Formation Nominees Limited

Position: Nominee Director

Appointed: 02 October 2001

Resigned: 17 October 2001

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2001

Resigned: 17 October 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Patrick B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nadia E. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nadia E.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Action Mercury April 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312018-10-312019-10-312020-08-312021-08-312022-08-31
Net Worth387 992-748 158-668 2411 467 117       
Balance Sheet
Cash Bank In Hand245 377120 449361 00484 195       
Cash Bank On Hand   84 195801 309373 7048 017426 219255 748280 486356 361
Current Assets637 759947 4921 512 5073 161 1072 451 9371 450 020800 4211 490 4241 326 7861 951 5293 345 280
Debtors392 382827 0431 151 5033 076 9121 650 6281 076 316792 4041 064 2051 071 0381 671 0432 988 919
Net Assets Liabilities   1 467 1171 620 901587 326321 464749 8761 092 4401 719 5982 944 372
Net Assets Liabilities Including Pension Asset Liability387 992-748 158-668 2411 467 117       
Other Debtors   2 553 1621 175 630873 941464 537988 602724 7451 008 9542 214 332
Property Plant Equipment   165 096163 150118 23591 9306 36813 036327 777353 407
Tangible Fixed Assets246 338201 772116 804165 096       
Reserves/Capital
Called Up Share Capital91919191       
Profit Loss Account Reserve387 901-748 249-668 3321 467 026       
Shareholder Funds387 992-748 158-668 2411 467 117       
Other
Accumulated Amortisation Impairment Intangible Assets    30 00060 00077 500107 500132 500150 000 
Accumulated Depreciation Impairment Property Plant Equipment   492 681526 777489 796516 101201 897201 797219 305337 048
Amounts Owed By Group Undertakings   10 264       
Average Number Employees During Period    55404235395158
Bank Borrowings Overdrafts      13 209 50 00047 64638 079
Creditors   1 093 372105 72163 81447 860789 417264 883193 088115 637
Creditors Due After One Year 1 078 8581 062 7291 093 372       
Creditors Due Within One Year496 105818 5641 234 823765 714       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    41 02392 582 318 9353 966 19 018
Disposals Intangible Assets       200 000   
Disposals Property Plant Equipment    116 03092 582 405 6753 966 19 018
Fixed Assets246 338201 772116 804165 096283 150208 235164 43148 86930 537327 778353 408
Future Minimum Lease Payments Under Non-cancellable Operating Leases   75 50075 50075 50075 50075 50075 50075 500133 375
Increase From Amortisation Charge For Year Intangible Assets    30 00030 00017 50030 00025 00017 500 
Increase From Depreciation Charge For Year Property Plant Equipment    75 11955 60126 3054 7313 86617 508136 761
Intangible Assets    120 00090 00072 50042 50017 500  
Intangible Assets Gross Cost    150 000150 000150 000150 000150 000150 000 
Investments Fixed Assets      11111
Investments In Group Undertakings      11111
Net Current Assets Liabilities141 654128 928277 6842 395 3931 443 472442 905204 893701 0071 061 9031 584 9082 706 601
Number Shares Allotted 919191       
Other Creditors   1 093 372105 72163 81447 860671 63855 26962 925121 749
Other Remaining Borrowings     410 30055 848411 984   
Other Taxation Social Security Payable   154 03651 550121 49783 51055 57047 07281 837332 761
Par Value Share 111       
Property Plant Equipment Gross Cost   657 777689 927608 031608 031208 265214 833547 082690 455
Secured Debts 916 000         
Share Capital Allotted Called Up Paid91919191       
Tangible Fixed Assets Additions 131 74839 980163 505       
Tangible Fixed Assets Cost Or Valuation659 254700 633610 602657 777       
Tangible Fixed Assets Depreciation412 916498 861493 798492 681       
Tangible Fixed Assets Depreciation Charged In Period 138 19181 61193 657       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 52 24686 67494 774       
Tangible Fixed Assets Disposals 90 369130 011116 330       
Total Additions Including From Business Combinations Intangible Assets    150 000  200 000   
Total Additions Including From Business Combinations Property Plant Equipment    148 18010 686 5 90910 534332 249162 391
Total Assets Less Current Liabilities387 992330 700394 4882 560 4891 726 622651 140369 324749 8761 092 4401 912 6863 060 009
Total Borrowings    145 852552 04255 848    
Trade Creditors Trade Payables   281 46141 33166 331113 75962 209112 54273 47145 348
Trade Debtors Trade Receivables   313 486274 9982 375126 86775 603346 293662 089774 587
Finance Lease Liabilities Present Value Total         100 742100 742

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 5th, April 2023
Free Download (12 pages)

Company search

Advertisements