Stokes Masonry (bath) Limited OLDFIELD PARK


Stokes Masonry (bath) started in year 1996 as Private Limited Company with registration number 03171895. The Stokes Masonry (bath) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Oldfield Park at Moorfields Yard. Postal code: BA2 1AF.

Currently there are 3 directors in the the firm, namely Guy J., Adrian S. and Lorna S.. In addition one secretary - Adrian S. - is with the company. As of 26 April 2024, there was 1 ex director - Sean H.. There were no ex secretaries.

Stokes Masonry (bath) Limited Address / Contact

Office Address Moorfields Yard
Office Address2 Claude Avenue
Town Oldfield Park
Post code BA2 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03171895
Date of Incorporation Wed, 13th Mar 1996
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Guy J.

Position: Director

Appointed: 05 April 2018

Adrian S.

Position: Secretary

Appointed: 13 March 1996

Adrian S.

Position: Director

Appointed: 13 March 1996

Lorna S.

Position: Director

Appointed: 13 March 1996

Sean H.

Position: Director

Appointed: 01 January 1997

Resigned: 24 September 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 1996

Resigned: 13 March 1996

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Adrian S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Lorna S. This PSC owns 25-50% shares and has 25-50% voting rights.

Adrian S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lorna S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth625 773618 145       
Balance Sheet
Cash Bank On Hand  428 826313 430378 572238 312321 878357 604249 060
Current Assets726 738692 6161 020 219763 176565 340378 862530 966553 947508 467
Debtors163 770476 866571 393429 746166 768120 550189 088176 343209 407
Net Assets Liabilities  750 230707 532517 461338 783388 346443 051426 457
Other Debtors  230 433371 92310 24916 55716 557 793
Property Plant Equipment  80 80971 13984 74170 75276 79392 02872 967
Total Inventories  20 00020 00020 00020 00020 00020 00050 000
Cash Bank In Hand545 468197 000       
Net Assets Liabilities Including Pension Asset Liability625 773618 145       
Stocks Inventory17 50018 750       
Tangible Fixed Assets71 25868 922       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve624 773617 145       
Shareholder Funds625 773618 145       
Other
Accumulated Depreciation Impairment Property Plant Equipment  192 304188 646207 734223 212229 953240 464259 525
Average Number Employees During Period  13131112121114
Bank Borrowings Overdrafts      50 000  
Corporation Tax Payable  59 8368 664     
Creditors  330 580114 401103 08188 719142 310166 283124 833
Depreciation Rate Used For Property Plant Equipment   151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 481  11 91513 868 
Disposals Property Plant Equipment   34 495  17 01318 014 
Fixed Assets71 25868 92280 80971 13984 74170 75276 79392 02872 967
Increase From Depreciation Charge For Year Property Plant Equipment   13 82319 08815 47818 65624 37919 061
Net Current Assets Liabilities568 766563 800689 639648 775462 259290 143388 656387 664383 634
Other Creditors  33 48741 94752 00432 25747 56965 74751 908
Other Taxation Social Security Payable  92 30412 28714 71926 27047 59426 21015 719
Property Plant Equipment Gross Cost  273 113259 785292 475293 964306 746332 492332 492
Provisions For Liabilities Balance Sheet Subtotal  7 9698 32910 9459 89311 35614 56314 805
Total Additions Including From Business Combinations Property Plant Equipment     1 48929 79543 760 
Total Assets Less Current Liabilities640 024632 722770 448719 914547 000360 895465 449479 692456 601
Trade Creditors Trade Payables  144 95360 16736 35830 19247 14774 32657 206
Trade Debtors Trade Receivables  340 96057 823156 519103 993172 531176 343208 614
Accruals Deferred Income14 25114 577       
Creditors Due Within One Year157 972128 816       
Number Shares Allotted 1 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 17 500       
Tangible Fixed Assets Cost Or Valuation307 498245 513       
Tangible Fixed Assets Depreciation236 240176 591       
Tangible Fixed Assets Depreciation Charged In Period 14 496       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 74 145       
Tangible Fixed Assets Disposals 79 485       
Amount Specific Advance Or Credit Directors7 825        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, November 2023
Free Download (9 pages)

Company search

Advertisements