Stamford Contracts Limited TOTTENHAM


Stamford Contracts started in year 1960 as Private Limited Company with registration number 00659475. The Stamford Contracts company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Tottenham at Leeside Industrial Estate. Postal code: N17 0UN. Since Wed, 7th May 1997 Stamford Contracts Limited is no longer carrying the name Stamford Asphalte.

The firm has 3 directors, namely James B., Andrew M. and John M.. Of them, Andrew M., John M. have been with the company the longest, being appointed on 7 November 1991 and James B. has been with the company for the least time - from 5 April 1993. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Stamford Contracts Limited Address / Contact

Office Address Leeside Industrial Estate
Office Address2 61 Garman Road
Town Tottenham
Post code N17 0UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00659475
Date of Incorporation Tue, 17th May 1960
Industry Development of building projects
End of financial Year 30th June
Company age 64 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

James B.

Position: Director

Appointed: 05 April 1993

Andrew M.

Position: Director

Appointed: 07 November 1991

John M.

Position: Director

Appointed: 07 November 1991

Joan M.

Position: Secretary

Resigned: 10 November 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we found, there is Jane M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Jane M.

Notified on 1 February 2023
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew M.

Notified on 1 February 2023
Ceased on 18 January 2024
Nature of control: 25-50% voting rights

Company previous names

Stamford Asphalte May 7, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth361 059340 153          
Balance Sheet
Cash Bank On Hand    516 574336 825536 918393 406639 131348 243526 400632 291
Current Assets471 484525 281816 055603 5561 001 253747 584849 547571 8631 732 9651 062 8461 057 5742 592 252
Debtors146 919364 063111 73798 048212 763190 11683 174103 092769 663363 710207 1731 278 635
Net Assets Liabilities    648 237583 256523 729384 358763 214722 269674 206980 576
Other Debtors    15 47419 36944 32127 11231 23639 00432 64848 182
Property Plant Equipment    21 12119 90715 57618 43220 38619 79256 03850 434
Total Inventories    271 916220 643229 45575 365324 171350 893324 001681 326
Cash Bank In Hand141 5812 102538 963409 124516 574       
Net Assets Liabilities Including Pension Asset Liability361 059340 153494 053442 006648 237       
Stocks Inventory132 094109 116165 35596 384271 916       
Tangible Fixed Assets18 37320 22122 84318 02221 121       
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 000       
Profit Loss Account Reserve359 059338 153492 053440 006646 237       
Shareholder Funds361 059340 153          
Other
Accumulated Depreciation Impairment Property Plant Equipment    9 19811 4096 5068 55410 82113 02119 24724 851
Additions Other Than Through Business Combinations Property Plant Equipment     9974 8594 9044 2211 606  
Average Number Employees During Period     811998127
Creditors    369 937180 471338 450202 448986 274356 617428 7661 649 502
Future Minimum Lease Payments Under Non-cancellable Operating Leases     25 90877 89438 74822 69162 637  
Increase From Depreciation Charge For Year Property Plant Equipment     2 2111 7312 0482 2672 2006 2265 604
Net Current Assets Liabilities346 294323 923475 743427 560631 316567 113511 097369 415746 691706 229628 808942 750
Other Creditors    89 78950 434100 095111 702233 74862 24844 74044 731
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 634     
Other Disposals Property Plant Equipment      14 093     
Property Plant Equipment Gross Cost    30 31931 31622 08226 98631 20732 81375 285 
Provisions For Liabilities Balance Sheet Subtotal    4 2003 7642 9443 4893 8633 75210 64012 608
Taxation Social Security Payable    122 84552 10128 09736 211182 977136 323  
Total Assets Less Current Liabilities364 667344 144498 586445 582652 437587 020526 673387 847767 077726 021684 846993 184
Trade Creditors Trade Payables    157 30377 936210 25854 535569 549157 880175 675960 489
Trade Debtors Trade Receivables    197 289170 74738 85375 980738 427324 706174 5251 230 453
Other Taxation Social Security Payable         136 489208 351644 282
Total Additions Including From Business Combinations Property Plant Equipment          42 472 
Creditors Due Within One Year Total Current Liabilities125 190201 358          
Fixed Assets18 37320 221          
Investments Current Assets50 89050 000          
Provisions For Liabilities Charges3 6083 9914 5333 5764 200       
Tangible Fixed Assets Additions 4 095 4 6547 215       
Tangible Fixed Assets Cost Or Valuation81 08185 17692 98625 79930 319       
Tangible Fixed Assets Depreciation62 70864 95570 1437 7779 198       
Tangible Fixed Assets Depreciation Charge For Period 2 247          
Capital Employed  494 053442 006648 237       
Creditors Due Within One Year  340 312175 996369 937       
Number Shares Allotted   1 0001 000       
Par Value Share   11       
Share Capital Allotted Called Up Paid  1 0001 0001 000       
Tangible Fixed Assets Depreciation Charged In Period   9 4744 116       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   71 8402 695       
Tangible Fixed Assets Disposals   71 8412 695       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 14th, February 2024
Free Download (9 pages)

Company search

Advertisements