Stirchley Machine Tools Limited BIRMINGHAM


Stirchley Machine Tools started in year 1991 as Private Limited Company with registration number 02605184. The Stirchley Machine Tools company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Birmingham at 401-407 Tyburn Road. Postal code: B24 8HJ. Since December 30, 2004 Stirchley Machine Tools Limited is no longer carrying the name Ryebury.

There is a single director in the company at the moment - Martin C., appointed on 9 May 1991. In addition, a secretary was appointed - Paul C., appointed on 8 September 2007. At present there is one former director listed by the company - Paul C., who left the company on 30 April 2005. In addition, the company lists several former secretaries whose names might be found in the table below.

Stirchley Machine Tools Limited Address / Contact

Office Address 401-407 Tyburn Road
Office Address2 Erdington
Town Birmingham
Post code B24 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02605184
Date of Incorporation Thu, 25th Apr 1991
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Paul C.

Position: Secretary

Appointed: 08 September 2007

Martin C.

Position: Director

Appointed: 09 May 1991

Susan C.

Position: Secretary

Appointed: 30 April 2005

Resigned: 08 September 2007

Paul C.

Position: Secretary

Appointed: 25 July 2001

Resigned: 30 April 2005

Sandra N.

Position: Secretary

Appointed: 18 October 1993

Resigned: 25 July 2001

Paul C.

Position: Director

Appointed: 09 May 1991

Resigned: 30 April 2005

Paul S.

Position: Secretary

Appointed: 09 May 1991

Resigned: 18 October 1993

Robert W.

Position: Nominee Director

Appointed: 03 May 1991

Resigned: 09 May 1991

Anne W.

Position: Nominee Secretary

Appointed: 03 May 1991

Resigned: 09 May 1991

Anne W.

Position: Nominee Director

Appointed: 03 May 1991

Resigned: 09 May 1991

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 25 April 1991

Resigned: 03 May 1991

Irene H.

Position: Nominee Secretary

Appointed: 25 April 1991

Resigned: 03 May 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Martin C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Martin C.

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

Company previous names

Ryebury December 30, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand250 050287 796207 779190 284430 963354 580289 233
Current Assets786 663949 537825 430865 751881 445827 698725 884
Debtors436 207486 549601 749672 065447 080441 741430 274
Net Assets Liabilities    559 223577 982584 034
Other Debtors410 677437 204586 873654 294432 330412 834400 790
Property Plant Equipment     86 111204 446
Total Inventories100 406175 19215 9023 4023 40231 377 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 8292 8292 8292 8292 82916 71893 383
Average Number Employees During Period  11111
Corporation Tax Payable6 87513 2147 1654 2093 808  
Corporation Tax Recoverable     11 576 
Creditors336 370448 644296 132320 578322 222319 827325 296
Future Minimum Lease Payments Under Non-cancellable Operating Leases 7 9321 983    
Increase From Depreciation Charge For Year Property Plant Equipment     13 88976 665
Net Current Assets Liabilities450 293500 893529 298545 173559 223507 871400 588
Number Shares Issued Fully Paid 2     
Other Creditors321 086324 359286 000314 539313 682314 673317 032
Other Taxation Social Security Payable6 245 2481 5953 9012 8867 575
Par Value Share 1     
Property Plant Equipment Gross Cost2 8292 8292 8292 8292 829102 829297 829
Provisions For Liabilities Balance Sheet Subtotal     16 00021 000
Total Additions Including From Business Combinations Property Plant Equipment     100 000195 000
Total Assets Less Current Liabilities    559 223593 982605 034
Trade Creditors Trade Payables2 164111 0712 7192358312 268689
Trade Debtors Trade Receivables25 53049 34514 87617 77114 75017 33129 484

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements