Stemko Group Ltd DONCASTER


Stemko Group Ltd is a private limited company registered at Travis House Cuckoo Lane, Hatfield, Doncaster DN7 6QE. Its net worth is estimated to be 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-07-03, this 6-year-old company is run by 4 directors.
Director David C., appointed on 03 July 2017. Director Margaret C., appointed on 03 July 2017. Director Neil C., appointed on 03 July 2017.
The company is classified as "joinery installation" (SIC code: 43320).
The last confirmation statement was filed on 2023-07-02 and the deadline for the following filing is 2024-07-16. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Stemko Group Ltd Address / Contact

Office Address Travis House Cuckoo Lane
Office Address2 Hatfield
Town Doncaster
Post code DN7 6QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10846756
Date of Incorporation Mon, 3rd Jul 2017
Industry Joinery installation
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

David C.

Position: Director

Appointed: 03 July 2017

Margaret C.

Position: Director

Appointed: 03 July 2017

Neil C.

Position: Director

Appointed: 03 July 2017

Ursula C.

Position: Director

Appointed: 03 July 2017

People with significant control

The register of persons with significant control who own or control the company includes 6 names. As we discovered, there is Ursula C. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Margaret C. This PSC owns 25-50% shares. Then there is David C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Ursula C.

Notified on 22 December 2023
Nature of control: 25-50% voting rights

Margaret C.

Notified on 3 July 2017
Nature of control: 25-50% shares

David C.

Notified on 1 September 2023
Nature of control: 25-50% shares

David C.

Notified on 3 July 2017
Ceased on 22 December 2023
Nature of control: significiant influence or control

Ursula C.

Notified on 3 July 2017
Ceased on 1 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Neil C.

Notified on 3 July 2017
Ceased on 1 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand54 29569 908352 932366 957436 498194 029
Current Assets308 388296 087628 0991 071 9271 068 2831 327 832
Debtors222 079187 14338 468688 282614 0311 089 330
Net Assets Liabilities147 75599 357177 08292 63397 65398 212
Other Debtors4 2305 646   48 771
Property Plant Equipment29 06021 90426 40121 32863 90252 914
Total Inventories32 01439 03611 68516 68817 75444 473
Other
Other Taxation Advisory Services Fees  323   
Accrued Liabilities1 843 18 433169  
Accrued Liabilities Deferred Income1 8433 233 16926 34848 949
Accrued Liabilities Not Expressed Within Creditors Subtotal -5 002-20 202   
Accumulated Amortisation Impairment Intangible Assets6 03620 43634 83649 23663 63678 036
Accumulated Depreciation Impairment Property Plant Equipment2 5658 71314 74220 51819 44935 653
Additions Other Than Through Business Combinations Property Plant Equipment 1 33510 52670157 6495 216
Amortisation Expense Intangible Assets 14 40014 400   
Amounts Recoverable On Contracts59 778269 878    
Average Number Employees During Period910109810
Bank Borrowings   44 401  
Bank Borrowings Overdrafts   44 401171 535129 182
Corporation Tax Payable1 590   24 98521 621
Corporation Tax Recoverable 1 590    
Creditors152 364140 188146 505188 401901 402818 448
Deferred Income  1 769   
Depreciation Expense Property Plant Equipment 6 6296 029   
Finance Lease Liabilities Present Value Total2 3642 364  17 6466 732
Financial Liabilities  144 736   
Fixed Assets167 024145 470135 565116 092144 266118 878
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 750   11 83020 650
Increase From Amortisation Charge For Year Intangible Assets6 03614 40014 40014 40014 40014 400
Increase From Depreciation Charge For Year Property Plant Equipment2 5656 6576 0295 7658 97816 204
Intangible Assets137 964123 564109 16494 76480 36465 964
Intangible Assets Gross Cost144 000144 000144 000144 000144 000 
Net Current Assets Liabilities135 08999 079206 455167 607855 793804 021
Other Creditors150 000134 755 584 354729 8672 002
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 510  10 047 
Other Disposals Property Plant Equipment 2 343  16 144 
Other Remaining Borrowings  262 281 712 221682 534
Other Taxation Social Security Payable7 84862 223 152 0603 91712 146
Prepayments  225 014189 181  
Prepayments Accrued Income132 81318 364 189 181326 463737 421
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 288 242225 014   
Property Plant Equipment Gross Cost31 62530 61741 14541 84683 35188 567
Provisions For Liabilities Balance Sheet Subtotal1 9941 769 2 6651 0046 239
Taxation Social Security Payable  81 190152 061  
Total Assets Less Current Liabilities302 113244 547342 020283 6991 000 059922 899
Total Borrowings  262 28144 401  
Trade Creditors Trade Payables37 713129 23978 173162 137114 481380 694
Trade Debtors Trade Receivables6 933179 90638 468499 101287 568303 138
Work In Progress32 01439 03611 68516 688  
Director Remuneration  33 69636 535  
Increase Decrease In Property Plant Equipment16 144     
Recoverable Value-added Tax18 325     
Total Additions Including From Business Combinations Intangible Assets144 000     
Total Additions Including From Business Combinations Property Plant Equipment31 625     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, February 2024
Free Download (3 pages)

Company search