Stonegate Technologies LLP ROSSENDALE


Stonegate Technologies LLP started in year 2012 as Limited Liability Partnership with registration number OC381101. The Stonegate Technologies LLP company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Rossendale at Clarence House 279 Helmshore Road. Postal code: BB4 4DJ.

As of 21 May 2024, our data shows no information about any ex officers on these positions.

Stonegate Technologies LLP Address / Contact

Office Address Clarence House 279 Helmshore Road
Office Address2 Haslingden
Town Rossendale
Post code BB4 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC381101
Date of Incorporation Tue, 18th Dec 2012
End of financial Year 30th December
Company age 12 years old
Account next due date Mon, 18th Dec 2023 (155 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Tracey S.

Position: LLP Designated Member

Appointed: 10 May 2021

Adrian S.

Position: LLP Designated Member

Appointed: 18 December 2019

Paul B.

Position: LLP Member

Appointed: 01 July 2014

Resigned: 29 September 2017

Andrew A.

Position: LLP Member

Appointed: 01 January 2013

Resigned: 01 September 2018

Paul G.

Position: LLP Member

Appointed: 01 January 2013

Resigned: 08 September 2017

Paul S.

Position: LLP Member

Appointed: 01 January 2013

Resigned: 01 October 2018

Simon H.

Position: LLP Designated Member

Appointed: 01 January 2013

Resigned: 10 May 2021

Adrian S.

Position: LLP Designated Member

Appointed: 18 December 2012

Resigned: 11 December 2019

Philip J.

Position: LLP Designated Member

Appointed: 18 December 2012

Resigned: 02 January 2013

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Tracey S. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Adrian S. This PSC and has 25-50% voting rights. Moving on, there is Simon H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Tracey S.

Notified on 10 May 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Adrian S.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Simon H.

Notified on 6 April 2016
Ceased on 10 May 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-302017-12-302018-12-302019-12-252020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 58329 33239 133 178 136235 230159 962
Current Assets617 983585 231416 916468 792284 463309 934312 704
Debtors613 400481 237377 783468 792106 32774 704152 742
Other Debtors278 571212 465257 795261 084 9 378132 145
Property Plant Equipment22 85618 28514 62813 0781 10188134 842
Other
Accumulated Amortisation Impairment Intangible Assets15 19520 26058 02595 790133 555171 319209 084
Accumulated Depreciation Impairment Property Plant Equipment32 94437 51542 27045 5401 7171 9372 114
Average Number Employees During Period 131619141313
Bank Borrowings Overdrafts   14 87250 00043 75038 750
Creditors959 148830 293801 810814 371162 89643 75073 021
Finance Lease Liabilities Present Value Total      34 271
Fixed Assets385 952426 316384 894345 579295 837257 853254 049
Increase From Amortisation Charge For Year Intangible Assets 5 06537 76537 76537 76537 76437 765
Increase From Depreciation Charge For Year Property Plant Equipment 4 5714 7553 2702 615220177
Intangible Assets86 09681 031370 266332 501294 736256 972219 207
Intangible Assets Gross Cost101 291428 291428 291428 291428 291428 291 
Investments Fixed Assets277 000327 000     
Net Current Assets Liabilities-341 165-245 062-384 894-345 579121 567159 37297 799
Other Creditors199 62880 06115 3865 65214 52426 74250 229
Other Investments Other Than Loans277 000327 000-327 000    
Other Taxation Social Security Payable34 28085 89239 80093 63667 82837 58513 565
Property Plant Equipment Gross Cost55 80055 80056 89858 6182 8182 81836 956
Total Additions Including From Business Combinations Property Plant Equipment  1 0981 720  34 138
Total Assets Less Current Liabilities    417 404417 225351 848
Trade Creditors Trade Payables123 056180 590216 828188 15230 54474 00057 296
Trade Debtors Trade Receivables334 829282 434114 500190 979106 32765 32620 597
Administrative Expenses   333 901190 021  
Cost Sales   1 644 4391 190 044  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    46 438  
Disposals Property Plant Equipment    55 800  
Gross Profit Loss   408 757240 727  
Interest Payable Similar Charges Finance Costs   1 067   
Operating Profit Loss   74 856152 655  
Other Operating Income Format1    101 949  
Profit Loss   73 789152 655  
Turnover Revenue   2 053 1961 430 771  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Thursday 7th December 2023
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements