Stainsby Associates Limited MILTON KEYNES


Stainsby Associates started in year 1998 as Private Limited Company with registration number 03638229. The Stainsby Associates company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Milton Keynes at 79 Paxton Crescent. Postal code: MK5 7PX. Since Thursday 22nd April 1999 Stainsby Associates Limited is no longer carrying the name Legalignite.

Currently there are 2 directors in the the company, namely Gillian Y. and Timothy Y.. In addition one secretary - Gillian Y. - is with the firm. Currenlty, the company lists one former director, whose name is Peter K. and who left the the company on 1 March 1999. In addition, there is one former secretary - Christine K. who worked with the the company until 1 March 1999.

Stainsby Associates Limited Address / Contact

Office Address 79 Paxton Crescent
Office Address2 Shenley Lodge
Town Milton Keynes
Post code MK5 7PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03638229
Date of Incorporation Fri, 25th Sep 1998
Industry Temporary employment agency activities
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Gillian Y.

Position: Secretary

Appointed: 01 March 1999

Gillian Y.

Position: Director

Appointed: 01 March 1999

Timothy Y.

Position: Director

Appointed: 01 March 1999

Peter K.

Position: Director

Appointed: 16 October 1998

Resigned: 01 March 1999

Christine K.

Position: Secretary

Appointed: 16 October 1998

Resigned: 01 March 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1998

Resigned: 16 October 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 September 1998

Resigned: 16 October 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Timothy Y. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Gillian Y. This PSC owns 25-50% shares.

Timothy Y.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gillian Y.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Legalignite April 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 399-1558 74221 10922 68521 877       
Balance Sheet
Cash Bank In Hand16 9087 78111 94423 98231 14134 390       
Cash Bank On Hand     34 39054 49356 91960 24931 04050 49062 12046 608
Current Assets27 56423 60135 56857 31853 14639 35259 50369 67167 93337 35866 37772 08053 274
Debtors10 65615 82023 62433 33622 0054 9625 01012 7527 6846 31815 8879 9606 666
Property Plant Equipment     1 8551 6872 9392 2682 1841 7342 231 
Tangible Fixed Assets1 7201 2891 6911 2711 2631 855       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve1 397-1578 74021 10722 68321 875       
Shareholder Funds1 399-1558 74221 10922 68521 877       
Other
Accumulated Depreciation Impairment Property Plant Equipment     13 12913 68814 66815 33916 06716 6443 3704 262
Average Number Employees During Period     11211233
Comprehensive Income Expense        -5 015    
Creditors     19 33020 23829 33527 81914 65724 43843 68424 524
Creditors Due Within One Year27 88525 04528 51737 48031 72419 330       
Dividends Paid       49 78035 50039 26824 40059 20224 000
Increase From Depreciation Charge For Year Property Plant Equipment      559980671728577743892
Net Current Assets Liabilities-321-1 4447 05119 83821 42220 02239 26535 32140 11422 70141 93928 39628 750
Number Shares Allotted 22222       
Number Shares Issued Fully Paid      2222222
Other Creditors     3 6333 72812 2177 3813 8776 04728 00114 074
Other Taxation Social Security Payable     15 69716 51017 11920 43810 78018 39115 68310 450
Par Value Share 111111111111
Profit Loss       52 10339 62221 77143 18846 15624 796
Property Plant Equipment Gross Cost     14 98415 37517 60717 60718 25118 3785 6016 935
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions  965 4121 210       
Tangible Fixed Assets Cost Or Valuation12 39712 39713 36213 36213 77414 984       
Tangible Fixed Assets Depreciation10 67711 10811 67112 09112 51113 129       
Tangible Fixed Assets Depreciation Charged In Period 431563420420618       
Total Additions Including From Business Combinations Property Plant Equipment      3912 232 6441271 6661 334
Total Assets Less Current Liabilities1 399-1558 74221 10922 68521 87740 95238 26042 38224 88543 67330 62731 423
Trade Debtors Trade Receivables     4 9625 01012 7527 6846 31815 8879 9606 666
Disposals Decrease In Depreciation Impairment Property Plant Equipment           14 017 
Disposals Property Plant Equipment           14 443 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 6th, December 2023
Free Download (8 pages)

Company search

Advertisements