You are here: bizstats.co.uk > a-z index > S list > ST list

St.clare Engineering Limited EASTLEIGH


St.clare Engineering started in year 1959 as Private Limited Company with registration number 00619491. The St.clare Engineering company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Eastleigh at Unit 1 Brookwood Industrial Estate. Postal code: SO50 9EY.

The firm has 2 directors, namely Pamela B., Andrew B.. Of them, Andrew B. has been with the company the longest, being appointed on 1 September 1999 and Pamela B. has been with the company for the least time - from 26 June 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St.clare Engineering Limited Address / Contact

Office Address Unit 1 Brookwood Industrial Estate
Office Address2 Brookwood Avenue
Town Eastleigh
Post code SO50 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00619491
Date of Incorporation Fri, 23rd Jan 1959
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Pamela B.

Position: Director

Appointed: 26 June 2013

Andrew B.

Position: Director

Appointed: 01 September 1999

Andrew B.

Position: Secretary

Appointed: 01 October 1999

Resigned: 10 April 2009

Alan S.

Position: Director

Appointed: 01 October 1990

Resigned: 30 September 1991

Geoffrey S.

Position: Director

Appointed: 01 October 1990

Resigned: 23 March 1999

Graham B.

Position: Secretary

Appointed: 01 October 1990

Resigned: 01 October 1999

David S.

Position: Director

Appointed: 01 October 1990

Resigned: 06 December 1998

Michael B.

Position: Director

Appointed: 01 February 1990

Resigned: 10 April 2009

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Andrew B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth111 019122 665119 677       
Balance Sheet
Cash Bank In Hand83 37941 09041 891       
Cash Bank On Hand  41 89134 65536 83474 10468 936155 38880 909115 322
Current Assets158 971141 055143 581126 603148 296180 105169 321249 223186 895224 165
Debtors38 00762 76050 43146 45766 88862 88546 39739 25551 71339 273
Net Assets Liabilities  119 677113 259124 378140 733152 124162 306167 610194 320
Net Assets Liabilities Including Pension Asset Liability111 019122 665119 677       
Other Debtors  7 5084 00315 28714 9467 6178 99315 09610 761
Property Plant Equipment  32 70028 69222 71115 17434 15325 21759 40438 075
Stocks Inventory37 58537 20551 259       
Tangible Fixed Assets39 10535 74732 700       
Total Inventories  51 25945 49144 57443 11653 98854 58054 27369 570
Reserves/Capital
Called Up Share Capital893893893       
Profit Loss Account Reserve79 70991 35588 367       
Shareholder Funds111 019122 665119 677       
Other
Amount Specific Advance Or Credit Directors 5 0001 039       
Amount Specific Advance Or Credit Made In Period Directors  4 97810 000      
Amount Specific Advance Or Credit Repaid In Period Directors  8 93911 039      
Accrued Liabilities Deferred Income  1 9501 9292 82113 1303 2133 148  
Accumulated Depreciation Impairment Property Plant Equipment  56 34165 86474 93082 84579 62494 62696 413117 742
Average Number Employees During Period  66655565
Capital Redemption Reserve807807807       
Corporation Tax Payable  9 1458 38613 9739 8237 7639 579  
Creditors  50 37636 58742 51451 82816 22860 05118 11813 800
Creditors Due Within One Year80 29747 36850 376       
Increase From Depreciation Charge For Year Property Plant Equipment   9 5239 0667 91514 23715 00217 57221 329
Net Current Assets Liabilities78 67493 68793 20590 016105 782128 277136 195197 946136 382175 058
Number Shares Allotted 893893       
Other Creditors  8 294 4961461353 8638 2973 957
Other Taxation Social Security Payable  1 4281 5051 3151 0538407216 07119 736
Par Value Share 11       
Property Plant Equipment Gross Cost  89 04194 55697 64198 019113 777119 843155 817 
Provisions For Liabilities Balance Sheet Subtotal  6 2285 4494 1152 7181 99680610 0585 013
Provisions For Liabilities Charges6 7606 7696 228       
Share Capital Allotted Called Up Paid893893893       
Share Premium Account29 61029 61029 610       
Tangible Fixed Assets Additions 4 3406 207       
Tangible Fixed Assets Cost Or Valuation78 49482 83489 041       
Tangible Fixed Assets Depreciation39 38947 08756 341       
Tangible Fixed Assets Depreciation Charged In Period 7 6989 254       
Total Additions Including From Business Combinations Property Plant Equipment   5 5153 08537833 5086 06651 759 
Total Assets Less Current Liabilities117 779129 434125 905118 708128 493143 451170 348223 163195 786213 133
Trade Creditors Trade Payables  19 90818 18015 87316 71513 15822 12215 94221 095
Trade Debtors Trade Receivables  42 92342 45451 60147 93938 78030 26236 61728 512
Advances Credits Directors 5 0001 039       
Advances Credits Made In Period Directors 5 000        
Bank Borrowings Overdrafts       44 167  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      17 458 15 785 
Disposals Property Plant Equipment      17 750 15 785 
Finance Lease Liabilities Present Value Total      16 22815 88418 11813 800

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements