Stearn Electric Company Limited NEWBURY


Stearn Electric Company started in year 1924 as Private Limited Company with registration number 00201097. The Stearn Electric Company company has been functioning successfully for 100 years now and its status is active. The firm's office is based in Newbury at Votec House. Postal code: RG14 5TN.

Currently there are 3 directors in the the company, namely Leo Y., Nigel P. and Steven W.. In addition one secretary - Leo Y. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the RG14 5TN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0256423 . It is located at Unit 1, Olympic Way, Bootle with a total of 8 cars. It has two locations in the UK.

Stearn Electric Company Limited Address / Contact

Office Address Votec House
Office Address2 Hambridge Lane
Town Newbury
Post code RG14 5TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00201097
Date of Incorporation Sat, 18th Oct 1924
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st December
Company age 100 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Leo Y.

Position: Director

Appointed: 01 January 2018

Leo Y.

Position: Secretary

Appointed: 01 January 2018

Nigel P.

Position: Director

Appointed: 30 December 2005

Steven W.

Position: Director

Appointed: 27 April 2000

David S.

Position: Director

Appointed: 18 January 2011

Resigned: 30 May 2018

Steven W.

Position: Secretary

Appointed: 29 February 2000

Resigned: 01 January 2018

Michael M.

Position: Director

Appointed: 01 September 1995

Resigned: 30 December 2005

Richard J.

Position: Secretary

Appointed: 31 August 1994

Resigned: 29 September 2000

Richard C.

Position: Director

Appointed: 31 December 1992

Resigned: 28 November 1997

Philip E.

Position: Director

Appointed: 01 November 1992

Resigned: 31 August 1994

Ian F.

Position: Director

Appointed: 27 September 1992

Resigned: 09 April 1999

Philip E.

Position: Secretary

Appointed: 27 September 1992

Resigned: 31 August 1994

Raymond E.

Position: Director

Appointed: 27 September 1992

Resigned: 18 January 2011

Hugh B.

Position: Director

Appointed: 27 September 1992

Resigned: 31 August 1995

Anton P.

Position: Director

Appointed: 27 September 1992

Resigned: 31 December 1992

People with significant control

The register of PSCs that own or control the company includes 5 names. As BizStats established, there is Newbury Investments (Uk) Ltd from Newbury, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nigel P. This PSC has significiant influence or control over the company,. Moving on, there is Steven W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Newbury Investments (Uk) Ltd

Votec House Hambridge Lane, Newbury, RG14 5TN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 02533036
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel P.

Notified on 6 April 2016
Ceased on 6 May 2020
Nature of control: significiant influence or control

Steven W.

Notified on 6 April 2016
Ceased on 6 May 2020
Nature of control: significiant influence or control

Leo Y.

Notified on 1 January 2018
Ceased on 6 May 2020
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: significiant influence or control

Transport Operator Data

Unit 1
Address Olympic Way , Sefton Business Park
City Bootle
Post code L30 1RD
Vehicles 5
Unit 2
Address Coronet Way , Centenary Park
City Salford
Post code M50 1RE
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (35 pages)

Company search

Advertisements