Stego (UK) Limited BLENHEIM ROAD EPSOM


Founded in 1997, Stego (UK), classified under reg no. 03398738 is an active company. Currently registered at Unit 12 First Quarter KT19 9QN, Blenheim Road Epsom the company has been in the business for 27 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

There is a single director in the firm at the moment - Philip H., appointed on 8 August 2002. In addition, a secretary was appointed - Philip H., appointed on 11 October 2002. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Basil J. who worked with the the firm until 11 October 2002.

Stego (UK) Limited Address / Contact

Office Address Unit 12 First Quarter
Office Address2 Business Park
Town Blenheim Road Epsom
Post code KT19 9QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03398738
Date of Incorporation Fri, 4th Jul 1997
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Philip H.

Position: Secretary

Appointed: 11 October 2002

Philip H.

Position: Director

Appointed: 08 August 2002

Elmar M.

Position: Director

Appointed: 01 September 2012

Resigned: 01 March 2024

Werner S.

Position: Director

Appointed: 28 July 1997

Resigned: 31 August 2012

Basil J.

Position: Director

Appointed: 28 July 1997

Resigned: 11 October 2002

Basil J.

Position: Secretary

Appointed: 28 July 1997

Resigned: 11 October 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 04 July 1997

Resigned: 28 July 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 1997

Resigned: 28 July 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Elmar M. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Philip H. This PSC has significiant influence or control over the company,.

Elmar M.

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

Philip H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-30
Net Worth798 727906 5321 053 681
Balance Sheet
Cash Bank In Hand677 690993 2591 037 078
Current Assets983 7271 299 4091 391 634
Debtors236 929252 964290 695
Net Assets Liabilities Including Pension Asset Liability798 727906 5321 053 681
Stocks Inventory69 10853 18663 861
Tangible Fixed Assets2 2451 6841 856
Reserves/Capital
Called Up Share Capital50 00050 00050 000
Profit Loss Account Reserve748 727856 5321 003 681
Shareholder Funds798 727906 5321 053 681
Other
Creditors Due Within One Year187 245394 561339 809
Fixed Assets2 2451 6841 856
Net Current Assets Liabilities796 482904 8481 051 825
Number Shares Allotted 50 00050 000
Par Value Share 11
Share Capital Allotted Called Up Paid50 00050 00050 000
Tangible Fixed Assets Additions  791
Tangible Fixed Assets Cost Or Valuation15 85715 85716 648
Tangible Fixed Assets Depreciation13 61214 17314 792
Tangible Fixed Assets Depreciation Charged In Period 561619
Total Assets Less Current Liabilities798 727906 5321 053 681

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Reregistration Resolution
Small-sized company accounts made up to 2022/09/30
filed on: 8th, January 2023
Free Download (11 pages)

Company search

Advertisements