Stephen Clarke Consulting Limited HOLYWOOD


Founded in 2003, Stephen Clarke Consulting, classified under reg no. NI046068 is an active company. Currently registered at Osprey House BT18 9BU, Holywood the company has been in the business for 21 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

At the moment there are 2 directors in the the firm, namely Laura B. and John C.. In addition one secretary - Laura B. - is with the company. Currenlty, the firm lists one former director, whose name is Simon S. and who left the the firm on 26 January 2024. In addition, there is one former secretary - Jane C. who worked with the the firm until 11 December 2018.

Stephen Clarke Consulting Limited Address / Contact

Office Address Osprey House
Office Address2 26 Church Road
Town Holywood
Post code BT18 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI046068
Date of Incorporation Fri, 4th Apr 2003
Industry Other engineering activities
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Laura B.

Position: Director

Appointed: 18 December 2020

Laura B.

Position: Secretary

Appointed: 11 December 2018

John C.

Position: Director

Appointed: 10 April 2003

Simon S.

Position: Director

Appointed: 16 April 2021

Resigned: 26 January 2024

Cs Director Services Limited

Position: Corporate Director

Appointed: 04 April 2003

Resigned: 10 April 2003

Jane C.

Position: Secretary

Appointed: 04 April 2003

Resigned: 11 December 2018

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Jane C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John C. This PSC owns 25-50% shares and has 25-50% voting rights.

Jane C.

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

John C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand31 93856 89394 43361 00449 365
Current Assets190 498231 537376 896419 559394 588
Debtors158 560174 644282 463358 555345 223
Net Assets Liabilities146 982187 515272 016330 345294 263
Other Debtors1 0407 00010 52137 0028 330
Property Plant Equipment40 32755 062153 332190 836144 221
Other
Accrued Liabilities Deferred Income10 3108 55418 1648 9227 616
Accumulated Depreciation Impairment Property Plant Equipment47 68825 04056 35699 844140 371
Additions Other Than Through Business Combinations Property Plant Equipment 53 865133 57380 9923 659
Average Number Employees During Period8891113
Bank Borrowings Overdrafts14 167 43 33332 54921 658
Corporation Tax Payable18 13222 21213 78029 60823 098
Creditors14 16733 242118 772125 37880 380
Finance Lease Liabilities Present Value Total 33 24275 43992 82958 722
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 63323 264240 666216 897156 667
Increase From Depreciation Charge For Year Property Plant Equipment 15 38034 94243 48850 050
Net Current Assets Liabilities128 194175 813265 310310 542264 306
Other Creditors1 4754903 0253 0257 943
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 38 0283 626 9 523
Other Disposals Property Plant Equipment 61 7783 987 9 747
Other Taxation Social Security Payable22 38719 55951 45926 92348 880
Prepayments Accrued Income45 88474 017181 259148 404186 008
Property Plant Equipment Gross Cost88 01580 102209 688290 680284 592
Provisions For Liabilities Balance Sheet Subtotal7 37210 11827 85445 65533 884
Total Assets Less Current Liabilities168 521230 875418 642501 378408 527
Trade Debtors Trade Receivables111 63693 62790 683173 149150 885

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control
Director's appointment terminated on 26th January 2024
filed on: 26th, January 2024
Free Download (1 page)

Company search