Stoneman Engineering (s.w.) Limited CULLOMPTON


Stoneman Engineering (s.w.) started in year 1998 as Private Limited Company with registration number 03567818. The Stoneman Engineering (s.w.) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Cullompton at Park Works Station Road. Postal code: EX15 2QA.

At present there are 9 directors in the the company, namely Matthew S., Kevin H. and Lee C. and others. In addition one secretary - Helen S. - is with the firm. As of 11 May 2024, there was 1 ex director - Wayne T.. There were no ex secretaries.

This company operates within the EX15 2QA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1031890 . It is located at Park Works, Tiverton Junction, Cullompton with a total of 1 cars.

Stoneman Engineering (s.w.) Limited Address / Contact

Office Address Park Works Station Road
Office Address2 Willand
Town Cullompton
Post code EX15 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03567818
Date of Incorporation Wed, 20th May 1998
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Matthew S.

Position: Director

Appointed: 01 August 2023

Kevin H.

Position: Director

Appointed: 01 August 2023

Lee C.

Position: Director

Appointed: 01 August 2010

Gail A.

Position: Director

Appointed: 01 April 2006

Helen S.

Position: Director

Appointed: 01 April 2006

Graeme B.

Position: Director

Appointed: 01 April 2006

Aubrey S.

Position: Director

Appointed: 17 February 2003

Ann S.

Position: Director

Appointed: 20 May 1998

Helen S.

Position: Secretary

Appointed: 20 May 1998

Robert S.

Position: Director

Appointed: 20 May 1998

Wayne T.

Position: Director

Appointed: 01 August 2010

Resigned: 15 September 2015

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 May 1998

Resigned: 20 May 1998

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1998

Resigned: 20 May 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Robert S. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Robert S.

Notified on 20 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand245 743212 868447 884
Current Assets905 537733 4081 108 748
Debtors629 049483 040621 489
Net Assets Liabilities422 995437 369751 051
Property Plant Equipment215 503275 422365 488
Total Inventories30 74537 50039 375
Other
Accumulated Amortisation Impairment Intangible Assets 35 000 
Accumulated Depreciation Impairment Property Plant Equipment636 324676 435741 239
Average Number Employees During Period262624
Creditors657 09917 7091 362
Depreciation Rate Used For Property Plant Equipment 15 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 94913 305
Disposals Property Plant Equipment 14 80022 669
Fixed Assets215 503275 422365 488
Increase From Depreciation Charge For Year Property Plant Equipment 54 06078 109
Intangible Assets Gross Cost 35 000 
Net Current Assets Liabilities248 438231 986456 368
Property Plant Equipment Gross Cost851 827951 8571 106 727
Provisions For Liabilities Balance Sheet Subtotal40 94652 33069 443
Total Additions Including From Business Combinations Property Plant Equipment 114 830177 539
Total Assets Less Current Liabilities463 941507 408821 856

Transport Operator Data

Park Works
Address Tiverton Junction , Willand
City Cullompton
Post code EX15 2QA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, October 2017
Free Download (9 pages)

Company search

Advertisements