Accuturn Limited NORWICH


Accuturn started in year 2008 as Private Limited Company with registration number 06625126. The Accuturn company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Norwich at Unit 7 Old Winery Business Park. Postal code: NR10 4FE. Since 2018/08/17 Accuturn Limited is no longer carrying the name Stokes & Rowe.

Currently there are 2 directors in the the firm, namely Nicola S. and Robert S.. In addition one secretary - Nicola S. - is with the company. As of 27 April 2024, there was 1 ex director - Gregory R.. There were no ex secretaries.

Accuturn Limited Address / Contact

Office Address Unit 7 Old Winery Business Park
Office Address2 Cawston
Town Norwich
Post code NR10 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06625126
Date of Incorporation Thu, 19th Jun 2008
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Nicola S.

Position: Director

Appointed: 30 September 2015

Nicola S.

Position: Secretary

Appointed: 19 June 2008

Robert S.

Position: Director

Appointed: 19 June 2008

Gregory R.

Position: Director

Appointed: 14 December 2015

Resigned: 17 August 2018

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Robert S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Robert S.

Notified on 13 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Stokes & Rowe August 17, 2018
Stokes Precision Engineering October 7, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand23 2842 07210413430 36249 09040 48419 486
Current Assets99 15781 76646 51272 11469 82673 52784 53863 253
Debtors75 87379 69446 40866 72730 70422 16536 73430 917
Net Assets Liabilities20 42565 69910 59183 13385 04782 73270 08464 754
Other Debtors4 3994 1337 2245 6335 9793 2183 3793 967
Property Plant Equipment311 454282 257268 718255 788231 137208 986187 505168 350
Total Inventories   5 2538 7602 2727 32012 850
Other
Accumulated Depreciation Impairment Property Plant Equipment116 437145 634176 618176 438202 439226 091247 572266 727
Average Number Employees During Period 6699433
Bank Borrowings Overdrafts  23 33329 05218 99647 45054 45046 219
Capital Commitments17 71317 71317 713     
Creditors80 333119 25183 56065 39828 33348 58754 50046 219
Disposals Decrease In Depreciation Impairment Property Plant Equipment   28 823    
Disposals Property Plant Equipment   33 560    
Dividends Paid   21 90048 12021 60039 66939 888
Finance Lease Liabilities Present Value Total80 333119 25183 56036 3469 3371 0871 087 
Increase Decrease In Property Plant Equipment  14 495     
Increase From Depreciation Charge For Year Property Plant Equipment 29 19730 98428 64326 00123 65221 48119 155
Net Current Assets Liabilities-210 696-97 307-174 567-107 257-117 757-77 667-62 921-57 377
Other Creditors92 06984 12376 87448 949108 709505086 567
Other Taxation Social Security Payable14 64716 8976 3318 9651 50815 1411536 409
Profit Loss 45 274-55 10894 44250 03419 28527 02134 558
Property Plant Equipment Gross Cost427 891427 891445 336432 226433 576435 077435 077 
Total Additions Including From Business Combinations Property Plant Equipment  17 44520 4501 3501 501  
Total Assets Less Current Liabilities100 758184 95094 151148 531113 380131 319124 584110 973
Trade Creditors Trade Payables23 03421 08167 32653 33442 13819 29634 94819 654
Trade Debtors Trade Receivables71 47475 56139 18461 09424 72518 94733 35526 950

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, September 2023
Free Download (9 pages)

Company search

Advertisements