Stm Environmental Consultants Limited TWICKENHAM


Stm Environmental Consultants started in year 2002 as Private Limited Company with registration number 04575523. The Stm Environmental Consultants company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Twickenham at Unit 6 Crane Mews. Postal code: TW2 6RS. Since 2010/11/17 Stm Environmental Consultants Limited is no longer carrying the name Stm Environmental.

Currently there are 2 directors in the the firm, namely Simon M. and Helle M.. In addition one secretary - Simon M. - is with the company. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Stm Environmental Consultants Limited Address / Contact

Office Address Unit 6 Crane Mews
Office Address2 32 Gould Road
Town Twickenham
Post code TW2 6RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04575523
Date of Incorporation Tue, 29th Oct 2002
Industry Environmental consulting activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Simon M.

Position: Secretary

Appointed: 29 October 2002

Simon M.

Position: Director

Appointed: 29 October 2002

Helle M.

Position: Director

Appointed: 29 October 2002

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Stm Property Holdings Limited from Twickenham. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Helle M. This PSC owns 25-50% shares. Moving on, there is Simon M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares.

Stm Property Holdings Limited

23 Michelham Gardens, Twickenham, TW1 4SD

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 10685468
Notified on 3 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helle M.

Notified on 6 April 2016
Ceased on 3 September 2022
Nature of control: 25-50% shares

Simon M.

Notified on 6 April 2016
Ceased on 3 September 2022
Nature of control: 50,01-75% shares

Company previous names

Stm Environmental November 17, 2010
Makoni And Associates February 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-302016-03-312017-03-312018-03-302018-03-312019-03-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand      199 797 264 371389 992599 383397 050
Current Assets210 100274 165274 165233 716464 994464 994665 110665 110811 2461 131 6621 261 261562 185
Debtors74 115 121 645   465 313 546 875741 670661 878165 135
Net Assets Liabilities 180 668 231 468374 716374 716592 705592 705703 704935 6471 135 351436 061
Other Debtors      402 721 447 835573 185496 11555 288
Property Plant Equipment      51 64051 64041 31243 05029 85323 883
Cash Bank In Hand135 985 152 520         
Net Assets Liabilities Including Pension Asset Liability197 912 180 668         
Tangible Fixed Assets18 271 16 181         
Reserves/Capital
Called Up Share Capital100 100         
Profit Loss Account Reserve197 812 180 568         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   785785785 785    
Accumulated Depreciation Impairment Property Plant Equipment       57 99468 32279 08474 78180 751
Additions Other Than Through Business Combinations Property Plant Equipment         12 500  
Average Number Employees During Period      7 891111
Bank Borrowings         42 500  
Bank Overdrafts         7 500  
Creditors 109 678 58 227137 066137 066124 045123 260148 854196 565155 763150 007
Fixed Assets 16 181 55 97947 57347 573 51 640    
Increase From Depreciation Charge For Year Property Plant Equipment        10 32810 7627 4635 970
Net Current Assets Liabilities179 641164 487164 487175 489327 928327 928541 065541 850662 392935 0971 105 498412 178
Other Creditors      21 899 47 04423 9461 7441 854
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          11 766 
Other Disposals Property Plant Equipment          17 500 
Property Plant Equipment Gross Cost       109 634109 634122 134104 634104 634
Taxation Social Security Payable      102 146 101 810165 119154 019148 153
Total Assets Less Current Liabilities 180 668 232 253375 501375 501 593 490703 704978 1471 135 351 
Trade Debtors Trade Receivables      62 592 99 040168 485165 763109 847
Capital Employed197 912 180 668         
Creditors Due Within One Year30 459 109 678         
Number Shares Allotted  100         
Par Value Share  1         
Share Capital Allotted Called Up Paid100 100         
Tangible Fixed Assets Additions  1 955         
Tangible Fixed Assets Cost Or Valuation33 423 35 378         
Tangible Fixed Assets Depreciation15 152 19 197         
Tangible Fixed Assets Depreciation Charged In Period  4 045         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (5 pages)

Company search

Advertisements