Stiens Haulage Limited SWANSEA


Stiens Haulage started in year 1999 as Private Limited Company with registration number 03712702. The Stiens Haulage company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Swansea at Stiens Haulage Ltd Elba Crescent. Postal code: SA1 8QQ.

There is a single director in the firm at the moment - Robert S., appointed on 10 February 2005. In addition, a secretary was appointed - Alison S., appointed on 10 February 2005. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SA1 8EJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0094501 . It is located at Elba Crescent, Crymlyn Burrows, Swansea with a total of 8 cars.

Stiens Haulage Limited Address / Contact

Office Address Stiens Haulage Ltd Elba Crescent
Office Address2 Crymlyn Burrows
Town Swansea
Post code SA1 8QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03712702
Date of Incorporation Thu, 11th Feb 1999
Industry Freight transport by road
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Alison S.

Position: Secretary

Appointed: 10 February 2005

Robert S.

Position: Director

Appointed: 10 February 2005

Brian S.

Position: Director

Appointed: 01 August 2001

Resigned: 10 February 2005

Michelle G.

Position: Secretary

Appointed: 01 August 2001

Resigned: 10 February 2005

Harry L.

Position: Nominee Director

Appointed: 11 February 1999

Resigned: 11 February 1999

Heather L.

Position: Nominee Secretary

Appointed: 11 February 1999

Resigned: 11 February 1999

Allison S.

Position: Secretary

Appointed: 11 February 1999

Resigned: 01 August 2001

Robert S.

Position: Director

Appointed: 11 February 1999

Resigned: 01 August 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Robert S. The abovementioned PSC has significiant influence or control over this company,.

Robert S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-29 384-22 894-2 488       
Balance Sheet
Cash Bank On Hand   39731413 5192 4383 257147155
Current Assets   199 882227 157218 402159 677226 631195 295177 867
Debtors114 455134 439161 906199 485226 843193 903135 219199 794170 048147 912
Net Assets Liabilities   12 37524 77559 84885 26164 39392 18573 681
Net Assets Liabilities Including Pension Asset Liability-29 384-22 894-2 488       
Other Debtors   208    7 0252 525
Property Plant Equipment   94 806177 856233 133322 218350 167367 638 
Tangible Fixed Assets78 75381 08387 244       
Total Inventories     10 98022 02023 58025 10029 800
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-29 386-22 896-2 490       
Shareholder Funds-29 384-22 894-2 488       
Other
Accumulated Depreciation Impairment Property Plant Equipment   175 241202 441240 914282 829310 680379 159446 891
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    5 2506 590 -4 0001 400-7 200
Average Number Employees During Period   8111010111212
Bank Borrowings Overdrafts   37 84130 85448 10214 21250 00032 50822 802
Bank Overdrafts   37 84130 85448 10214 21231 925  
Creditors   36 66055 43956 15786 871167 160139 191343 106
Creditors Due After One Year  11 458       
Creditors Due Within One Year209 492225 616222 780       
Finance Lease Liabilities Present Value Total   36 66055 43956 15786 871117 160106 68369 492
Increase From Depreciation Charge For Year Property Plant Equipment    27 20038 473 65 27569 99638 035
Net Current Assets Liabilities-95 037-91 177-60 874-31 821-78 442-91 338-117 396-89 924-106 172-165 239
Number Shares Allotted 22       
Other Creditors   27 41142 13971 31874 81780 50080 31680 535
Other Taxation Social Security Payable   63 54263 80961 09338 40447 23650 42456 202
Par Value Share 11       
Prepayments Accrued Income   1 2822 2902 9832 6832 2901 4411 014
Property Plant Equipment Gross Cost   270 047380 297474 047605 047660 847746 797321 497
Provisions   13 95019 20025 79032 69028 69030 09022 890
Provisions For Liabilities Balance Sheet Subtotal   13 95019 20025 79032 69028 69030 09022 890
Provisions For Liabilities Charges13 10012 80017 400       
Secured Debts20 04447 06776 069       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 38 12449 200       
Tangible Fixed Assets Cost Or Valuation270 593268 367281 747       
Tangible Fixed Assets Depreciation191 840187 284194 503       
Tangible Fixed Assets Depreciation Charged In Period 18 51220 055       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 06812 836       
Tangible Fixed Assets Disposals 40 35035 820       
Total Additions Including From Business Combinations Property Plant Equipment    110 25093 750 153 300101 95014 900
Total Assets Less Current Liabilities-16 284-10 09426 37062 98599 414141 795204 822260 243261 466188 865
Total Borrowings   107 579134 092167 978181 485223 690190 136196 742
Trade Creditors Trade Payables   69 831120 99865 50869 23882 28977 71469 559
Trade Debtors Trade Receivables   197 995224 553190 920132 536197 504161 582144 373
Disposals Decrease In Depreciation Impairment Property Plant Equipment       37 4241 517 
Disposals Property Plant Equipment       97 50016 000 

Transport Operator Data

Elba Crescent
Address Crymlyn Burrows
City Swansea
Post code SA1 8QQ
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, December 2023
Free Download (10 pages)

Company search

Advertisements