Stainton Metal Company Limited STOCKTON ON TEES


Stainton Metal Company started in year 2001 as Private Limited Company with registration number 04264876. The Stainton Metal Company company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Stockton On Tees at Dukesway. Postal code: TS17 9LT. Since Wednesday 23rd January 2002 Stainton Metal Company Limited is no longer carrying the name Crossco (630).

Currently there are 2 directors in the the company, namely Ian M. and Roger M.. In addition one secretary - Roger M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jamie T. who worked with the the company until 20 December 2010.

Stainton Metal Company Limited Address / Contact

Office Address Dukesway
Office Address2 Teesside Industrial Estate
Town Stockton On Tees
Post code TS17 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04264876
Date of Incorporation Fri, 3rd Aug 2001
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Ian M.

Position: Director

Appointed: 01 July 2022

Roger M.

Position: Director

Appointed: 20 December 2010

Roger M.

Position: Secretary

Appointed: 20 December 2010

Robert M.

Position: Director

Appointed: 17 December 2009

Resigned: 20 December 2010

David T.

Position: Director

Appointed: 26 February 2009

Resigned: 16 December 2013

Neil S.

Position: Director

Appointed: 26 February 2009

Resigned: 16 December 2013

Victor G.

Position: Director

Appointed: 11 December 2008

Resigned: 20 December 2010

Edward M.

Position: Director

Appointed: 11 December 2008

Resigned: 20 December 2010

Mark J.

Position: Director

Appointed: 11 December 2008

Resigned: 23 December 2021

John W.

Position: Director

Appointed: 01 April 2002

Resigned: 18 November 2008

Jamie T.

Position: Director

Appointed: 11 February 2002

Resigned: 13 July 2022

Robert J.

Position: Director

Appointed: 03 October 2001

Resigned: 26 September 2002

Jamie T.

Position: Secretary

Appointed: 03 October 2001

Resigned: 20 December 2010

Kenneth M.

Position: Director

Appointed: 03 October 2001

Resigned: 18 November 2008

Philip P.

Position: Director

Appointed: 03 October 2001

Resigned: 16 December 2013

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 03 August 2001

Resigned: 03 October 2001

Timothy C.

Position: Nominee Director

Appointed: 03 August 2001

Resigned: 03 October 2001

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Roger M. The abovementioned PSC. Another one in the persons with significant control register is Valmont Industries Holland Bv that put Maarheeze, Netherlands as the address. This PSC has a legal form of "a public company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Mark J., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC .

Roger M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Valmont Industries Holland Bv

3 Den Englesman, Maarheeze, Noord-Braband, PO Box 6026, Netherlands

Legal authority Eu Law
Legal form Public Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Mark J.

Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: right to appoint and remove directors

Company previous names

Crossco (630) January 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-292013-12-282014-12-272015-12-262016-12-312017-12-302017-12-312018-12-292018-12-312019-12-282019-12-312020-12-26
Net Worth1 129 0001 129 0001 129 0001 129 0001 129 000        
Balance Sheet
Net Assets Liabilities     4 0004 0004 0004 0004 0004 0004 0004 000
Current Assets1 129 0001 129 0001 129 0001 129 0001 129 000        
Debtors1 129 0001 129 0001 129 0001 129 0001 129 000        
Net Assets Liabilities Including Pension Asset Liability1 129 0001 129 0001 129 0001 129 0001 129 000        
Reserves/Capital
Called Up Share Capital40 00040 00040 00040 00040 000        
Shareholder Funds1 129 0001 129 0001 129 0001 129 0001 129 000        
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     4 0004 0004 0004 0004 0004 0004 0004 000
Number Shares Allotted 400 000400 000400 00040 000 40 000 40 000 40 000 40 000
Par Value Share 0000 0 0 0 0
Net Current Assets Liabilities1 129 0001 129 0001 129 0001 129 0001 129 000        
Other Debtors Due After One Year1 129 0001 129 0001 129 0001 129 0001 129 000        
Share Capital Allotted Called Up Paid40 00040 00040 00040 0004 000        
Share Premium Account1 089 0001 089 0001 089 0001 089 0001 089 000        
Total Assets Less Current Liabilities1 129 0001 129 0001 129 0001 129 0001 129 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements