Standplane Limited FAREHAM


Standplane started in year 2002 as Private Limited Company with registration number 04437092. The Standplane company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Fareham at Castle Farm Barn North Denmead Road. Postal code: PO17 6EX.

At the moment there are 3 directors in the the firm, namely Simon L., Tessa L. and Philip L.. In addition one secretary - Tessa L. - is with the company. Currenlty, the firm lists one former director, whose name is Paul J. and who left the the firm on 21 August 2002. In addition, there is one former secretary - Tracey P. who worked with the the firm until 21 August 2002.

Standplane Limited Address / Contact

Office Address Castle Farm Barn North Denmead Road
Office Address2 Southwick
Town Fareham
Post code PO17 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04437092
Date of Incorporation Mon, 13th May 2002
Industry Other construction installation
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Simon L.

Position: Director

Appointed: 01 July 2022

Tessa L.

Position: Director

Appointed: 01 June 2015

Philip L.

Position: Director

Appointed: 21 August 2002

Tessa L.

Position: Secretary

Appointed: 21 August 2002

Tracey P.

Position: Secretary

Appointed: 16 July 2002

Resigned: 21 August 2002

Paul J.

Position: Director

Appointed: 16 July 2002

Resigned: 21 August 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2002

Resigned: 16 July 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 May 2002

Resigned: 16 July 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Tessa L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Philip L. This PSC owns 25-50% shares and has 25-50% voting rights.

Tessa L.

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

Philip L.

Notified on 6 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth312 325363 608325 401335 104       
Balance Sheet
Cash Bank In Hand7 66573 64952 2558 834       
Cash Bank On Hand   8 834106 717306 846270 889132 27691 778303 19547 756
Current Assets624 169255 49571 500230 417301 649537 675480 840379 162476 167537 886493 016
Debtors 20 00019 245      500 
Net Assets Liabilities   335 104493 414474 845453 944461 309487 528510 202471 454
Net Assets Liabilities Including Pension Asset Liability312 325363 608325 401335 104       
Other Debtors         500 
Property Plant Equipment   1 167875656492369277208 
Stocks Inventory616 504161 846 221 583       
Tangible Fixed Assets2732051 5561 167       
Total Inventories   221 583194 932230 829209 951246 886384 389234 191445 260
Reserves/Capital
Called Up Share Capital1122       
Profit Loss Account Reserve312 324363 607325 399335 102       
Shareholder Funds312 325363 608325 401335 104       
Other
Amount Specific Advance Or Credit Directors  19 245148 577159 306280 441251 060134 530217 665239 035247 050
Amount Specific Advance Or Credit Made In Period Directors   167 82210 729  156 530 259 08774 485
Amount Specific Advance Or Credit Repaid In Period Directors     121 13529 38140 00083 135237 71782 500
Accrued Liabilities   1 4641 488      
Accumulated Depreciation Impairment Property Plant Equipment   9081 2001 4191 5831 7061 7981 8671 919
Average Number Employees During Period   12221112
Corporation Tax Payable   1 32716 285      
Creditors   203 233228 944293 361257 295148 152218 863257 852251 679
Creditors Due Within One Year312 117210 63765 906203 233       
Disposals Investment Property Fair Value Model     190 000     
Dividends Paid     40 00042 25045 50050 70049 350 
Fixed Assets273318 750320 101308 153420 875230 656230 492230 369230 277230 208230 156
Increase From Depreciation Charge For Year Property Plant Equipment    292219164123926952
Investment Property   306 986420 000230 000230 000230 000230 000230 000230 000
Investment Property Fair Value Model   306 986420 000230 000230 000230 000230 000230 000 
Net Current Assets Liabilities312 05244 8585 59427 18472 705244 314223 545231 010257 304280 034241 337
Nominal Value Shares Issued Specific Share Issue      1    
Number Shares Allotted 122       
Number Shares Issued Fully Paid     2101010102
Number Shares Issued Specific Share Issue      10    
Other Creditors   51 86551 865281 640252 259135 729200 804240 945249 028
Other Taxation Social Security Payable    16 28511 7215 03612 42318 05916 9072 651
Par Value Share 111 111111
Profit Loss     21 43121 33952 86576 91972 024 
Property Plant Equipment Gross Cost   2 0752 0752 0752 0752 0752 0752 075 
Provisions For Liabilities Balance Sheet Subtotal   2331661259370534039
Provisions For Liabilities Charges  294233       
Share Capital Allotted Called Up Paid1122       
Tangible Fixed Assets Additions  2 075155 763       
Tangible Fixed Assets Cost Or Valuation1 1501 1502 075306 986       
Tangible Fixed Assets Depreciation877945519908       
Tangible Fixed Assets Depreciation Charged In Period 68519389       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  945        
Tangible Fixed Assets Disposals  1 150167 322       
Total Assets Less Current Liabilities312 325363 608325 695335 337493 580474 970454 037461 379487 581510 242471 493
Investments Fixed Assets 318 545         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
Free Download (10 pages)

Company search

Advertisements