Stewarts Tail-lift Limited HERTFORD


Stewarts Tail-lift started in year 1998 as Private Limited Company with registration number 03586200. The Stewarts Tail-lift company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Hertford at 5 Yeomans Court. Postal code: SG13 7HJ.

The company has one director. Richard S., appointed on 24 June 1998. There are currently no secretaries appointed. Currently there is one former director listed by the company - Donald S., who left the company on 31 December 2020. In addition, the company lists several former secretaries whose names might be found in the list below.

Stewarts Tail-lift Limited Address / Contact

Office Address 5 Yeomans Court
Office Address2 Ware Road
Town Hertford
Post code SG13 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03586200
Date of Incorporation Wed, 24th Jun 1998
Industry Maintenance and repair of motor vehicles
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (21 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Richard S.

Position: Director

Appointed: 24 June 1998

Donald S.

Position: Secretary

Appointed: 11 January 2008

Resigned: 21 December 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1998

Resigned: 24 June 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 June 1998

Resigned: 24 June 1998

Donald S.

Position: Director

Appointed: 24 June 1998

Resigned: 31 December 2020

Julia S.

Position: Secretary

Appointed: 24 June 1998

Resigned: 11 January 2008

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Julia S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Richard S. This PSC owns 25-50% shares and has 25-50% voting rights.

Julia S.

Notified on 14 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Richard S.

Notified on 17 April 2017
Ceased on 14 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand158 913174 138138 589144 320201 943201 952272 392208 579
Current Assets284 968318 017292 942329 096323 398328 216383 657354 961
Debtors99 755115 779124 153153 87687 75595 11481 485114 072
Net Assets Liabilities247 039264 223276 563322 577326 761319 229341 975358 544
Other Debtors238992571651749210 
Property Plant Equipment62 96749 46980 858104 40795 96473 33755 597107 855
Total Inventories26 30028 10030 20030 90033 70031 15029 780 
Other
Accumulated Depreciation Impairment Property Plant Equipment111 716118 416136 91688 46885 273109 509127 855125 926
Additions Other Than Through Business Combinations Property Plant Equipment   55 25632 3001 609  
Average Number Employees During Period 99910988
Corporation Tax Payable  7 73217 79217 27315 53922 76312 322
Creditors2 35494 49582 62892 13374 36868 39086 52277 591
Increase From Depreciation Charge For Year Property Plant Equipment 14 85218 50021 43825 61124 23618 34617 214
Net Current Assets Liabilities197 828223 522210 314236 963249 030259 826297 135277 370
Other Creditors8 8645 1106 2306 1445 4375 3926 7246 207
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   69 88628 806  19 143
Other Disposals Property Plant Equipment   80 15543 938  24 355
Other Taxation Social Security Payable49 07657 04945 54735 57629 85929 76330 94127 521
Property Plant Equipment Gross Cost174 683167 885217 774192 875181 237182 846183 452233 781
Provisions For Liabilities Balance Sheet Subtotal11 4028 76814 60918 79318 23313 93410 75726 681
Total Additions Including From Business Combinations Property Plant Equipment 1 55249 889   60674 684
Total Assets Less Current Liabilities260 795272 991291 172341 370344 994333 163352 732385 225
Trade Creditors Trade Payables24 70829 98230 85132 62121 79917 69626 09431 541
Trade Debtors Trade Receivables99 732114 880123 896153 71187 58195 10581 275114 072
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 152      
Disposals Property Plant Equipment 8 350      
Finance Lease Liabilities Present Value Total2 3542 354      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 036      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 13th, November 2023
Free Download (9 pages)

Company search

Advertisements