Stalham Engineering Co Limited NORWICH


Stalham Engineering started in year 1963 as Private Limited Company with registration number 00759472. The Stalham Engineering company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Norwich at The Green. Postal code: NR12 9QG.

At the moment there are 3 directors in the the firm, namely Sarah N., Timothy N. and Anthony N.. In addition one secretary - Sarah N. - is with the company. As of 28 April 2024, there were 7 ex directors - Malcolm N., Gordon N. and others listed below. There were no ex secretaries.

This company operates within the NR12 9QG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0089610 . It is located at The Green, Stalham, Norwich with a total of 3 carsand 3 trailers.

Stalham Engineering Co Limited Address / Contact

Office Address The Green
Office Address2 Stalham
Town Norwich
Post code NR12 9QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00759472
Date of Incorporation Wed, 1st May 1963
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Sarah N.

Position: Secretary

Appointed: 31 December 2016

Sarah N.

Position: Director

Appointed: 01 July 2016

Timothy N.

Position: Director

Appointed: 22 April 2015

Anthony N.

Position: Director

Appointed: 04 December 1991

Malcolm N.

Position: Director

Resigned: 31 December 2016

Gordon N.

Position: Director

Resigned: 17 April 2019

Alan N.

Position: Director

Resigned: 31 July 2018

Paul N.

Position: Director

Appointed: 01 March 2011

Resigned: 20 October 2017

David N.

Position: Director

Appointed: 01 July 2004

Resigned: 28 October 2022

Trevor N.

Position: Director

Appointed: 04 December 1991

Resigned: 31 July 2015

Roger N.

Position: Director

Appointed: 04 December 1991

Resigned: 30 September 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Timothy N. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Timothy N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-12-312022-12-31
Balance Sheet
Current Assets3 011 3533 515 5573 586 0095 109 5073 638 1774 703 9245 181 525
Debtors712 893867 294827 4831 030 846849 610438 595706 789
Net Assets Liabilities820 6761 016 8391 113 198983 302923 0501 181 0971 356 176
Other Debtors45 20035 000  38 500  
Property Plant Equipment743 145712 513753 542729 651757 7721 219 0201 260 836
Total Inventories2 298 4602 648 2632 758 5264 078 6612 788 5673 852 5004 347 427
Cash Bank On Hand     412 829127 309
Other
Accumulated Depreciation Impairment Property Plant Equipment679 048739 093794 477860 810943 485888 6221 009 867
Average Number Employees During Period 435547464447
Bank Borrowings   369 128298 517186 623108 973
Bank Borrowings Overdrafts412 356443 361280 661298 516225 043108 53727 725
Bank Overdrafts412 356443 361280 66178 83032 063  
Creditors28 34721 83669 244399 758278 603146 95484 911
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 147  146 8122 576
Disposals Property Plant Equipment  5 750  146 81211 500
Finance Lease Liabilities Present Value Total28 34721 83669 244101 24253 56038 41757 186
Further Item Creditors Component Total Creditors1 397 9441 534 2501 986 0693 038 197   
Increase Decrease In Property Plant Equipment  39 185 83 22227 05150 287
Increase From Depreciation Charge For Year Property Plant Equipment 60 04557 53166 33382 675155 547123 821
Net Current Assets Liabilities105 878326 162431 900684 909443 881170 531278 251
Other Creditors103 21368 041132 703100 665186 585153 821194 583
Other Taxation Social Security Payable89 092100 32261 16243 48622 30027 58031 310
Property Plant Equipment Gross Cost1 422 1931 451 6061 548 0191 590 4611 701 2572 107 6422 270 703
Provisions For Liabilities Balance Sheet Subtotal  3 00031 500 61 50098 000
Total Additions Including From Business Combinations Property Plant Equipment 29 413102 16342 442110 796145 296174 333
Total Assets Less Current Liabilities849 0231 038 6751 185 4421 414 5601 201 6531 389 5511 539 087
Total Borrowings1 852 9182 027 2812 446 8283 841 9732 396 8513 900 7531 564 245
Trade Creditors Trade Payables2 286 5432 549 8372 568 7293 876 4292 852 8744 121 9564 562 799
Trade Debtors Trade Receivables667 693832 294827 4831 030 846811 110438 595706 789
Issue Bonus Shares Decrease Increase In Equity     -139 447 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -63 598 
Total Increase Decrease From Revaluations Property Plant Equipment     139 447 

Transport Operator Data

The Green
Address Stalham
City Norwich
Post code NR12 9QE
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 31st, March 2023
Free Download (9 pages)

Company search

Advertisements