Steuart Padwick Ltd NEWBURY


Steuart Padwick started in year 2013 as Private Limited Company with registration number 08631763. The Steuart Padwick company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Newbury at 2 Old Bath Road. Postal code: RG14 1QL.

The company has one director. Richard S., appointed on 3 April 2023. There are currently no secretaries appointed. As of 24 April 2024, there was 1 ex director - Steuart P.. There were no ex secretaries.

Steuart Padwick Ltd Address / Contact

Office Address 2 Old Bath Road
Town Newbury
Post code RG14 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08631763
Date of Incorporation Wed, 31st Jul 2013
Industry specialised design activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Richard S.

Position: Director

Appointed: 03 April 2023

Steuart P.

Position: Director

Appointed: 31 July 2013

Resigned: 03 April 2023

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Steuart P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steuart P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth18 75225 1726 487       
Balance Sheet
Cash Bank On Hand  2 0516 56219 3913 24311 044130 031132 32427 855
Current Assets36 34869 08052 03247 14849 46120 36670 503150 393139 82230 504
Debtors34 55565 61448 48139 58629 57016 72359 15920 0627 1982 649
Net Assets Liabilities  6 4879 1715 5563 51030 67922124 98711 625
Other Debtors  48 48139 58629 57016 7239 83220 0627 1982 649
Property Plant Equipment  5 9084 3086 2314 61811 6798 7096 720 
Total Inventories  1 5001 000500400300300300 
Cash Bank In Hand1 4931 4662 051       
Net Assets Liabilities Including Pension Asset Liability18 75225 1726 487       
Stocks Inventory3002 0001 500       
Tangible Fixed Assets2 9082 9115 908       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve18 65225 0726 387       
Shareholder Funds18 75225 1726 487       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 5554 2706 0978 0997 33710 30713 254 
Additions Other Than Through Business Combinations Property Plant Equipment   1153 7502 61610 599 9581 809
Average Number Employees During Period  11111111
Bank Borrowings       31 821  
Creditors  51 45342 28550 13621 47451 50331 821121 55518 879
Depreciation Expense Property Plant Equipment  1 6921 7151 8272 0392 6782 9702 948 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -37-3 440  -13 254
Disposals Property Plant Equipment     -2 227-4 300  -21 783
Increase From Depreciation Charge For Year Property Plant Equipment   1 7151 8272 0392 6782 9702 947 
Net Current Assets Liabilities15 84422 2615794 863-675-1 10819 00023 33318 26711 625
Other Creditors  1 4935 92619 1682 59840 816116 687115 34618 879
Other Inventories  1 5001 000500400300300300 
Property Plant Equipment Gross Cost  8 4638 57812 32812 71719 01619 01619 974 
Taxation Social Security Payable  49 96036 35930 96818 87610 6878 6946 209 
Total Assets Less Current Liabilities      30 67932 04224 987 
Total Borrowings       31 821  
Trade Debtors Trade Receivables      49 327   
Amount Specific Advance Or Credit Directors  -493-1 126      
Amount Specific Advance Or Credit Made In Period Directors  243 732159 413      
Amount Specific Advance Or Credit Repaid In Period Directors  -258 049-160 046      
Consideration For Shares Issued100         
Creditors Due Within One Year20 50446 81951 453       
Fixed Assets2 9082 9115 908       
Nominal Value Shares Issued100         
Number Shares Allotted100100100       
Number Shares Issued100         
Par Value Share111       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements