You are here: bizstats.co.uk > a-z index > S list > ST list

Stl Manufacturing Limited SUDBURY


Stl Manufacturing started in year 2006 as Private Limited Company with registration number 05878426. The Stl Manufacturing company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Sudbury at 8 Ballingdon Hill. Postal code: CO10 2DX.

At present there are 2 directors in the the company, namely Wendy D. and Kevin D.. In addition one secretary - Kevin D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Raymond A. who worked with the the company until 30 April 2017.

Stl Manufacturing Limited Address / Contact

Office Address 8 Ballingdon Hill
Town Sudbury
Post code CO10 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05878426
Date of Incorporation Mon, 17th Jul 2006
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Wendy D.

Position: Director

Appointed: 01 May 2021

Kevin D.

Position: Secretary

Appointed: 01 May 2017

Kevin D.

Position: Director

Appointed: 21 August 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2006

Resigned: 17 July 2006

Michael W.

Position: Director

Appointed: 17 July 2006

Resigned: 30 April 2017

Raymond A.

Position: Secretary

Appointed: 17 July 2006

Resigned: 30 April 2017

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 July 2006

Resigned: 17 July 2006

Raymond A.

Position: Director

Appointed: 17 July 2006

Resigned: 30 April 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats discovered, there is Kevin D. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Raymond A. This PSC has significiant influence or control over the company,. Then there is Michael W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Kevin D.

Notified on 18 July 2016
Nature of control: significiant influence or control

Raymond A.

Notified on 18 July 2016
Ceased on 30 April 2017
Nature of control: significiant influence or control

Michael W.

Notified on 18 July 2016
Ceased on 30 April 2017
Nature of control: significiant influence or control

Kevin D.

Notified on 6 April 2016
Ceased on 18 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand23 60544 1976 72022 96823 11924 855
Current Assets238 016195 995182 931144 862217 203148 720
Debtors151 27263 89988 8156738491 357
Net Assets Liabilities157 67034 58165 06025 24612 240-66 971
Other Debtors 150  849 
Property Plant Equipment34 59651 26848 75441 64635 65730 271
Total Inventories63 13987 89987 396121 221193 235122 508
Other
Accrued Liabilities    11 3123 903
Accumulated Depreciation Impairment Property Plant Equipment76 93586 12494 833102 262108 618114 004
Additions Other Than Through Business Combinations Property Plant Equipment 25 8616 195321367 
Amounts Owed By Group Undertakings Participating Interests151 27263 749    
Amounts Owed To Related Parties    57 821103 534
Average Number Employees During Period999999
Corporation Tax Payable 21 610    
Creditors110 368204 351158 860154 577234 852241 036
Depreciation Rate Used For Property Plant Equipment 15151515 
Future Minimum Lease Payments Under Non-cancellable Operating Leases172 125146 625121 12595 625112 471 
Increase From Depreciation Charge For Year Property Plant Equipment 9 1898 7097 4296 3565 386
Net Current Assets Liabilities127 648-8 35624 071-9 715-17 649-92 316
Other Creditors6 24014 362   1 053
Other Inventories    193 235122 508
Other Taxation Social Security Payable23 01326 680    
Property Plant Equipment Gross Cost111 531137 392143 587143 908144 275144 275
Provisions For Liabilities Balance Sheet Subtotal  7 7656 6855 7684 926
Taxation Including Deferred Taxation Balance Sheet Subtotal4 5748 3317 765   
Taxation Social Security Payable    39 69815 694
Total Assets Less Current Liabilities162 24442 91272 82531 93118 008-62 045
Trade Creditors Trade Payables81 115141 699  126 021116 852
Trade Debtors Trade Receivables     1 357

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
Free Download (9 pages)

Company search