Stirnet Limited HEREFORD


Founded in 1989, Stirnet, classified under reg no. 02384767 is an active company. Currently registered at Abbey View Riverdale HR2 0AJ, Hereford the company has been in the business for 35 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Jacqueline B., Peter B.. Of them, Peter B. has been with the company the longest, being appointed on 14 November 1990 and Jacqueline B. has been with the company for the least time - from 11 May 1992. As of 29 April 2024, there were 2 ex directors - Vipul M., Rainer K. and others listed below. There were no ex secretaries.

Stirnet Limited Address / Contact

Office Address Abbey View Riverdale
Office Address2 Abbeydore
Town Hereford
Post code HR2 0AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02384767
Date of Incorporation Tue, 16th May 1989
Industry Combined office administrative service activities
Industry Web portals
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Peter B.

Position: Secretary

Resigned:

Jacqueline B.

Position: Director

Appointed: 11 May 1992

Peter B.

Position: Director

Appointed: 14 November 1990

Vipul M.

Position: Director

Appointed: 14 November 1990

Resigned: 11 May 1992

Rainer K.

Position: Director

Appointed: 14 November 1990

Resigned: 11 May 1992

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Peter B. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Peter B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peter B.

Notified on 19 April 2018
Nature of control: 50,01-75% shares

Peter B.

Notified on 6 April 2016
Ceased on 19 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  12 01713 15615 28315 15314 104
Current Assets12 46813 26312 56113 17415 29415 18314 110
Debtors  5441811306
Other Debtors  101811136
Property Plant Equipment  5089161 319788289
Net Assets Liabilities6 7507 2517 079    
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 78010 43510 08510 62411 123
Creditors6 9726 1775 9907 6629 5249 4928 287
Disposals Decrease In Depreciation Impairment Property Plant Equipment   586825130 
Disposals Property Plant Equipment   586825130 
Increase From Depreciation Charge For Year Property Plant Equipment   241475669499
Net Current Assets Liabilities5 4967 0866 5715 5125 7705 6915 823
Number Shares Issued Fully Paid   4 0004 0004 0004 000
Other Creditors  4 2105 3046 9996 5166 082
Other Taxation Social Security Payable  1 2691 8492 3952 7872 134
Par Value Share   1111
Property Plant Equipment Gross Cost  11 28811 35111 40411 412 
Total Additions Including From Business Combinations Property Plant Equipment   649878138 
Total Assets Less Current Liabilities6 9447 2907 0796 4287 0896 4796 112
Trade Creditors Trade Payables  51150913018971
Trade Debtors Trade Receivables  534  17 
Fixed Assets1 448204508    
Provisions For Liabilities Balance Sheet Subtotal19439     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, March 2023
Free Download (8 pages)

Company search

Advertisements