Stalcom Automotive Technologies Limited PERSHORE


Founded in 2000, Stalcom Automotive Technologies, classified under reg no. 04067902 is an active company. Currently registered at The Close WR10 2ES, Pershore the company has been in the business for 24 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 2 directors in the the company, namely Neil Y. and Robert M.. In addition one secretary - Jill M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stalcom Automotive Technologies Limited Address / Contact

Office Address The Close
Office Address2 Main Street, Pinvin
Town Pershore
Post code WR10 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04067902
Date of Incorporation Fri, 8th Sep 2000
Industry specialised design activities
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Neil Y.

Position: Director

Appointed: 15 November 2022

Jill M.

Position: Secretary

Appointed: 04 January 2022

Robert M.

Position: Director

Appointed: 10 September 2000

Alasdair M.

Position: Director

Appointed: 09 September 2020

Resigned: 15 November 2022

Ivor K.

Position: Secretary

Appointed: 29 June 2001

Resigned: 04 January 2022

Craig T.

Position: Director

Appointed: 30 April 2001

Resigned: 31 October 2003

Jill M.

Position: Secretary

Appointed: 10 September 2000

Resigned: 29 June 2001

Nominee Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 2000

Resigned: 08 September 2000

Nominee Company Directors Limited

Position: Nominee Director

Appointed: 08 September 2000

Resigned: 08 September 2000

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Watt Ev Holdings Limited from Pershore, England. This PSC is classified as "a private company limited by shares", 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. The second one in the persons with significant control register is Robert M. This PSC owns 75,01-100% shares.

Watt Ev Holdings Limited

Unit 5 Abbey View Park Abbey View Road, Pinvin, Pershore, Worcestershire, WR10 2FW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 13745916
Notified on 29 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert M.

Notified on 1 September 2016
Ceased on 29 April 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand4 2764 23910 0289 568
Current Assets123 008164 89089 820128 312
Debtors118 732160 65179 792104 941
Net Assets Liabilities139 823148 18310 630-251 691
Other Debtors58 590136 45652 167100 917
Property Plant Equipment334 452468 921460 903446 518
Total Inventories   13 803
Other
Accumulated Amortisation Impairment Intangible Assets3211 1042 8274 648
Accumulated Depreciation Impairment Property Plant Equipment171 609138 691157 415160 092
Amounts Owed To Group Undertakings   199 750
Average Number Employees During Period3367
Bank Borrowings145 268182 856168 702153 533
Bank Borrowings Overdrafts133 706171 294157 140136 368
Creditors133 706171 294157 140136 368
Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 373
Disposals Property Plant Equipment   20 300
Fixed Assets337 341475 650475 304460 756
Increase From Amortisation Charge For Year Intangible Assets 7831 7231 821
Increase From Depreciation Charge For Year Property Plant Equipment 12 12518 72419 050
Intangible Assets2 8896 72914 40114 238
Intangible Assets Gross Cost3 2107 83317 22818 886
Net Current Assets Liabilities-62 501-130 812-283 329-551 227
Other Creditors137 835257 672328 317446 687
Other Taxation Social Security Payable20 6285 1306 7937 842
Property Plant Equipment Gross Cost506 061607 612618 318606 610
Provisions For Liabilities Balance Sheet Subtotal1 31125 36124 20524 852
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -45 043  
Total Additions Including From Business Combinations Intangible Assets 4 6239 3951 658
Total Additions Including From Business Combinations Property Plant Equipment 33 58810 7068 592
Total Assets Less Current Liabilities274 840344 838191 975-90 471
Total Increase Decrease From Revaluations Property Plant Equipment 67 963  
Trade Creditors Trade Payables15 48421 33826 4778 095
Trade Debtors Trade Receivables60 14224 19527 6254 024

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 21st, June 2023
Free Download (12 pages)

Company search

Advertisements