Stonemark Industrial Limited HOLCOMBE


Stonemark Industrial started in year 1997 as Private Limited Company with registration number 03305320. The Stonemark Industrial company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Holcombe at Ash Farm Office. Postal code: BA3 5EX.

There is a single director in the company at the moment - Simon E., appointed on 21 January 1997. In addition, a secretary was appointed - Simon E., appointed on 21 January 1997. As of 9 May 2024, there was 1 ex director - Glen S.. There were no ex secretaries.

Stonemark Industrial Limited Address / Contact

Office Address Ash Farm Office
Office Address2 Ash Farm Charlton Road
Town Holcombe
Post code BA3 5EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03305320
Date of Incorporation Tue, 21st Jan 1997
Industry Development of building projects
End of financial Year 31st August
Company age 27 years old
Account next due date Mon, 31st Aug 2020 (1347 days after)
Account last made up date Fri, 31st Aug 2018
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Simon E.

Position: Director

Appointed: 21 January 1997

Simon E.

Position: Secretary

Appointed: 21 January 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 1997

Resigned: 21 January 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 January 1997

Resigned: 21 January 1997

Glen S.

Position: Director

Appointed: 21 January 1997

Resigned: 29 December 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Simon E. This PSC and has 25-50% shares.

Simon E.

Notified on 13 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-31
Net Worth74 29154 38429 02229 21069 09978 929  
Balance Sheet
Current Assets371 128412 801207 346268 025205 285198 29040 73191 589
Cash Bank In Hand89 1429 07712 44930 00215 13442 127  
Debtors252 971373 994121 147167 623144 251113 963  
Net Assets Liabilities Including Pension Asset Liability74 29154 38429 02229 21069 09978 929  
Stocks Inventory29 01529 73073 75070 40045 90042 200  
Tangible Fixed Assets253 567252 435243 767244 690260 351248 855  
Reserves/Capital
Called Up Share Capital222222  
Profit Loss Account Reserve74 28954 38229 02029 20869 09778 927  
Shareholder Funds74 29154 38429 02229 21069 09978 929  
Other
Total Fixed Assets Additions 10 66892510 72037 325   
Total Fixed Assets Cost Or Valuation332 652343 320344 245354 965355 540340 297  
Total Fixed Assets Depreciation79 08590 885100 478110 27595 18991 442  
Total Fixed Assets Depreciation Charge In Period 11 8009 5939 79713 95710 981  
Total Fixed Assets Depreciation Disposals    -29 043-14 728  
Total Fixed Assets Disposals    -36 750-15 243  
Accrued Liabilities Not Expressed Within Creditors Subtotal     2 6251 0503 117
Average Number Employees During Period      21
Creditors     365 591186 849233 271
Fixed Assets253 567252 435243 767244 690260 351248 855240 113233 729
Net Current Assets Liabilities-179 276-198 051-214 745-215 480-191 252-169 926-146 118-141 682
Total Assets Less Current Liabilities74 29154 38429 02229 21069 09978 92993 99592 047
Creditors Due Within One Year Total Current Liabilities550 404610 852422 091483 505396 537368 216  
Tangible Fixed Assets Additions 10 66892510 72037 325   
Tangible Fixed Assets Cost Or Valuation332 652343 320344 245354 965355 540340 297  
Tangible Fixed Assets Depreciation79 08590 885100 478110 27595 18991 442  
Tangible Fixed Assets Depreciation Charge For Period 11 8009 5939 79713 95710 981  
Tangible Fixed Assets Depreciation Disposals    -29 043-14 728  
Tangible Fixed Assets Disposals    -36 750-15 243  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
Free Download (6 pages)

Company search

Advertisements