Stenfax Limited LONDON


Stenfax started in year 1995 as Private Limited Company with registration number 03122181. The Stenfax company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 116 Fortess Road. Postal code: NW5 2HL.

The company has 2 directors, namely Stephen B., Steven R.. Of them, Stephen B., Steven R. have been with the company the longest, being appointed on 31 March 2008. At present 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.

Stenfax Limited Address / Contact

Office Address 116 Fortess Road
Town London
Post code NW5 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03122181
Date of Incorporation Mon, 6th Nov 1995
Industry Non-life insurance
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Stephen B.

Position: Director

Appointed: 31 March 2008

Steven R.

Position: Director

Appointed: 31 March 2008

Janice R.

Position: Director

Appointed: 01 April 2008

Resigned: 01 September 2012

Gordon R.

Position: Director

Appointed: 01 April 2008

Resigned: 10 January 2010

Stephen B.

Position: Secretary

Appointed: 31 March 2008

Resigned: 31 March 2008

Steven R.

Position: Secretary

Appointed: 31 March 2008

Resigned: 31 March 2008

Gordon R.

Position: Secretary

Appointed: 20 November 1995

Resigned: 01 April 2008

Gordon R.

Position: Director

Appointed: 20 November 1995

Resigned: 01 April 2008

Janice R.

Position: Director

Appointed: 20 November 1995

Resigned: 01 April 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 November 1995

Resigned: 20 November 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1995

Resigned: 20 November 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Stephen B. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Steven R. This PSC owns 25-50% shares.

Stephen B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Steven R.

Notified on 6 April 2016
Nature of control: 25-50% shares

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 Worth81 72084 98777 067       
Balance Sheet
Cash Bank In Hand198 866243 928204 948       
Cash Bank On Hand  204 948222 145218 324237 047274 137296 615365 951412 836
Current Assets227 899271 115231 131248 802253 053268 683316 341325 659426 374435 595
Debtors29 03327 18726 18326 65734 72931 63642 20429 04460 42322 759
Other Debtors   35843712 81014 2488 4973 182999
Property Plant Equipment  2 134       
Tangible Fixed Assets2 0483 2002 134       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve80 72083 98776 067       
Shareholder Funds81 72084 98777 067       
Other
Accumulated Depreciation Impairment Property Plant Equipment  28 41630 55030 55030 55030 55030 55030 550 
Corporation Tax Payable  13 00213 84719 13618 47121 02426 77325 14223 684
Creditors  156 198156 294150 306164 213208 612175 958254 392251 340
Creditors Due Within One Year148 227189 328156 198       
Increase From Depreciation Charge For Year Property Plant Equipment   2 134      
Net Current Assets Liabilities79 67281 78774 93392 508102 747104 470107 729149 701171 982184 255
Number Shares Allotted 1 0001 000       
Number Shares Issued Fully Paid    1 0001 0001 0001 0001 0001 000
Other Taxation Social Security Payable   7 672 3 0222 6522 6512 6512 652
Par Value Share 11 111111
Property Plant Equipment Gross Cost  30 55030 55030 55030 55030 55030 55030 550 
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 4 266        
Tangible Fixed Assets Cost Or Valuation26 28430 550        
Tangible Fixed Assets Depreciation24 23627 35028 416       
Tangible Fixed Assets Depreciation Charged In Period 3 1141 066       
Total Assets Less Current Liabilities81 72084 98777 06792 508102 747104 470107 729149 701171 982184 255
Trade Creditors Trade Payables  107 502118 016120 410125 810178 187144 219224 575223 864
Trade Debtors Trade Receivables  26 18326 29934 29218 82627 95620 54757 24121 760
Average Number Employees During Period      6666
Disposals Decrease In Depreciation Impairment Property Plant Equipment         30 550
Disposals Property Plant Equipment         30 550
Future Minimum Lease Payments Under Non-cancellable Operating Leases     112 16182 66055 313  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, January 2023
Free Download (9 pages)

Company search