Stelex Engineering Limited PREES, WHITCHURCH


Stelex Engineering started in year 2004 as Private Limited Company with registration number 05132758. The Stelex Engineering company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Prees, Whitchurch at Stelex Engineering Ltd Prees Industrial Estate. Postal code: SY13 2DJ.

Currently there are 2 directors in the the company, namely Jennifer E. and Richard E.. In addition one secretary - Jennifer E. - is with the firm. As of 19 April 2024, there was 1 ex director - Ian P.. There were no ex secretaries.

Stelex Engineering Limited Address / Contact

Office Address Stelex Engineering Ltd Prees Industrial Estate
Office Address2 Shrewsbury Road
Town Prees, Whitchurch
Post code SY13 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05132758
Date of Incorporation Wed, 19th May 2004
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Jennifer E.

Position: Director

Appointed: 19 May 2004

Jennifer E.

Position: Secretary

Appointed: 19 May 2004

Richard E.

Position: Director

Appointed: 19 May 2004

Ian P.

Position: Director

Appointed: 04 May 2007

Resigned: 31 May 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2004

Resigned: 19 May 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 May 2004

Resigned: 19 May 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Richard E. This PSC and has 50,01-75% shares. The second one in the PSC register is Jennifer E. This PSC owns 25-50% shares.

Richard E.

Notified on 19 May 2016
Nature of control: 50,01-75% shares

Jennifer E.

Notified on 19 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth472 034491 283309 173220 390       
Balance Sheet
Cash Bank On Hand   15 0832 47875 93510 1172 153271 19538 05515 627
Current Assets2 176 1881 814 0471 094 6161 018 5731 225 8361 852 9961 487 8151 506 3191 970 7473 053 0941 381 223
Debtors1 462 006985 878803 026416 195511 645827 332765 257844 159649 370388 962293 221
Net Assets Liabilities   220 390232 490300 329259 134284 624250 664250 418242 750
Other Debtors    58 019110 315122 16164 4307 167152 01184 455
Property Plant Equipment   99 142126 041314 544280 277223 850178 405129 734108 211
Total Inventories   587 295711 713949 729712 441660 0071 050 1822 626 0771 072 375
Cash Bank In Hand7 15115 6959 58415 083       
Stocks Inventory707 031812 474282 006587 295       
Tangible Fixed Assets127 703120 791101 56999 142       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve471 034490 283308 173219 390       
Shareholder Funds472 034491 283309 173220 390       
Other
Accrued Liabilities Deferred Income   281 063247 511265 581180 208171 238152 511  
Accumulated Depreciation Impairment Property Plant Equipment   246 211258 749319 165381 896438 323491 012539 683558 911
Average Number Employees During Period       36363636
Corporation Tax Payable      424242  
Corporation Tax Recoverable       27 7984 753  
Creditors   883 80410 296124 500103 42066 9851 867 1352 901 0571 226 108
Finance Lease Liabilities Present Value Total    10 296124 500103 42066 98566 281  
Further Item Creditors Component Total Creditors    126 000182 000     
Increase From Depreciation Charge For Year Property Plant Equipment    12 53862 16062 73156 42752 68948 67121 439
Net Current Assets Liabilities370 359388 235217 208134 769133 360155 062122 624159 112103 612152 037155 115
Number Shares Issued Fully Paid     1 0001 000    
Other Creditors    306 445482 232516 062566 878958 9462 465 905468 202
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 744    2 211
Other Disposals Property Plant Equipment     2 195    2 295
Other Taxation Social Security Payable    56 74421 41179 67787 388155 961126 715114 591
Par Value Share 111 11    
Prepayments Accrued Income    120 500112 665107 709112 65097 709  
Property Plant Equipment Gross Cost   345 353384 790633 709662 173662 173669 417669 417667 122
Provisions For Liabilities Balance Sheet Subtotal   13 52116 61544 77740 34731 35331 35331 35320 576
Taxation Including Deferred Taxation Balance Sheet Subtotal   13 52116 615      
Total Additions Including From Business Combinations Property Plant Equipment    39 437251 11428 465 7 244  
Total Assets Less Current Liabilities498 062509 026318 777233 911259 401469 606402 901382 962282 017281 771263 326
Trade Creditors Trade Payables   351 169350 370716 562551 871485 226533 394308 437643 315
Trade Debtors Trade Receivables   251 108333 126604 352535 387639 281539 741236 951208 766
Creditors Due After One Year9 1945 846         
Creditors Due Within One Year1 805 8291 425 812877 408883 804       
Number Shares Allotted 1 0001 0001 000       
Provisions For Liabilities Charges16 83411 8979 60413 521       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounting period extended to Sunday 31st December 2023. Originally it was Friday 30th June 2023
filed on: 15th, June 2023
Free Download (1 page)

Company search