Stapleton Infrastructure Solutions Ltd MORPETH


Founded in 2013, Stapleton Infrastructure Solutions, classified under reg no. 08551299 is an active company. Currently registered at 1 Simonside Drive NE65 8BQ, Morpeth the company has been in the business for eleven years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Paul S., appointed on 31 May 2013. There are currently no secretaries appointed. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Stapleton Infrastructure Solutions Ltd Address / Contact

Office Address 1 Simonside Drive
Office Address2 Longframlington
Town Morpeth
Post code NE65 8BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08551299
Date of Incorporation Fri, 31st May 2013
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Paul S.

Position: Director

Appointed: 31 May 2013

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Paul S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul S. This PSC and has 75,01-100% voting rights. Moving on, there is Paul S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC .

Paul S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% voting rights

Paul S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 794465 39813 0197 16620 3128 3896 509
Current Assets61 20754 44856 53385 658130 275145 485109 291102 083
Debtors53 41354 40251 13572 639123 109125 173100 90295 574
Net Assets Liabilities41 52037 06538 04550 76477 81773 55368 54465 988
Other Debtors44 17949 00251 00772 509122 969125 173100 90295 574
Property Plant Equipment2 3302 2831 8312 9942 3971 921  
Other
Accrued Liabilities 3 5404 7703 9003 7031 8311 1471 351
Accumulated Depreciation Impairment Property Plant Equipment6821 2091 6612 3262 9233 399  
Additions Other Than Through Business Combinations Property Plant Equipment 480 1 828    
Average Number Employees During Period11111111
Bank Borrowings     22 50017 50012 500
Creditors21 55119 21019 97237 32054 40022 50017 50012 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -3 780 
Disposals Property Plant Equipment      -5 320 
Dividend Per Share Interim 34 00035 00036 00033 000   
Dividends Paid On Shares Interim30 50034 00035 00036 00033 000   
Further Item Creditors Component Total Creditors     2 500  
Increase From Depreciation Charge For Year Property Plant Equipment 527452665 476381 
Net Current Assets Liabilities39 65635 23836 56148 33875 87594 13286 044 
Number Shares Issued Fully Paid 1111111
Other Creditors17 10718 55911 60411 21916 64616 64616 64616 646
Par Value Share30 50034 00011 111
Prepayments  128130140   
Property Plant Equipment Gross Cost3 0123 4923 4925 3205 3205 320  
Provisions For Liabilities Balance Sheet Subtotal466456347568455   
Taxation Social Security Payable4 44465111019 55834 05128 170229571
Total Assets Less Current Liabilities41 98637 52138 39251 33278 27296 05386 04478 488
Total Borrowings     22 50017 50012 500
Trade Creditors Trade Payables 5 0473 4882 643 2 20622527
Trade Debtors Trade Receivables9 2345 400      
Amount Specific Advance Or Credit Directors36 43338 72740 23853 81894 54996 21371 94272 338
Amount Specific Advance Or Credit Made In Period Directors43 42938 8571 51113 58140 7311 664 396
Amount Specific Advance Or Credit Repaid In Period Directors-37 793-36 563    -24 271 
Company Contributions To Money Purchase Plans Directors   2 0004 000   
Director Remuneration8 1008 0918 0958 4008 610   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (8 pages)

Company search