Stonetech Uk Limited STAMFORD


Stonetech Uk started in year 1998 as Private Limited Company with registration number 03641907. The Stonetech Uk company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Stamford at Orion House. Postal code: PE9 2AE. Since 5th November 1998 Stonetech Uk Limited is no longer carrying the name Middlemore Trading.

The firm has 4 directors, namely Andrew B., Simon A. and Alexander D. and others. Of them, Vernon D. has been with the company the longest, being appointed on 11 March 2009 and Andrew B. and Simon A. and Alexander D. have been with the company for the least time - from 1 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stonetech Uk Limited Address / Contact

Office Address Orion House
Office Address2 14 Barn Hill
Town Stamford
Post code PE9 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03641907
Date of Incorporation Thu, 1st Oct 1998
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Andrew B.

Position: Director

Appointed: 01 January 2024

Simon A.

Position: Director

Appointed: 01 January 2024

Alexander D.

Position: Director

Appointed: 01 January 2024

Vernon D.

Position: Director

Appointed: 11 March 2009

Robert D.

Position: Director

Appointed: 01 June 2013

Resigned: 13 January 2022

Robert D.

Position: Director

Appointed: 01 October 2008

Resigned: 11 March 2009

Robert D.

Position: Secretary

Appointed: 01 October 2008

Resigned: 11 March 2009

Rebecca D.

Position: Secretary

Appointed: 01 October 2007

Resigned: 01 October 2008

Vernon D.

Position: Secretary

Appointed: 01 July 2004

Resigned: 01 October 2008

Robert D.

Position: Director

Appointed: 01 January 2000

Resigned: 01 July 2004

Rebecca D.

Position: Secretary

Appointed: 19 October 1998

Resigned: 01 July 2004

Vernon D.

Position: Director

Appointed: 19 October 1998

Resigned: 01 October 2008

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 01 October 1998

Resigned: 20 October 1998

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 01 October 1998

Resigned: 20 October 1998

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Vernon D. This PSC and has 75,01-100% shares.

Vernon D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Middlemore Trading November 5, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth19 89312 78840 53618212521 154      
Balance Sheet
Cash Bank On Hand     92 11976 013124 371140 058288 285246 105166 891
Current Assets104 910111 038191 416189 000168 746205 774143 299192 012228 243331 164282 445240 976
Debtors73 28175 786129 740132 28377 399107 65560 28662 64185 68542 87936 34074 085
Net Assets Liabilities     21 15444 50642 64554 01642 37263 01355 470
Other Debtors       4 3477 5375 8355 8484 912
Property Plant Equipment     35 21127 19018 49435 21226 98220 71736 752
Total Inventories     6 0007 0005 0002 500   
Cash Bank In Hand31 62936 71061 67656 71776 34792 119      
Net Assets Liabilities Including Pension Asset Liability19 8934 36740 53618212521 154      
Stocks Inventory    15 0006 000      
Tangible Fixed Assets23 90961 11863 05229 91926 54835 211      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve19 8914 36540 53418012321 152      
Shareholder Funds19 89312 78840 53618212521 154      
Other
Accumulated Depreciation Impairment Property Plant Equipment     85 69297 39892 47283 50390 22995 96299 459
Average Number Employees During Period      656655
Bank Borrowings Overdrafts        9 260150 00095 00065 000
Corporation Tax Payable       9 2896 63310 8038 356458
Creditors     5 6672 65653120 834165 549102 78382 474
Increase From Depreciation Charge For Year Property Plant Equipment      11 7065 38911 1138 4956 50611 932
Net Current Assets Liabilities-4 016-58 685-22 516-26 865-23 542-3 44023 63026 95946 108185 885149 241108 174
Other Creditors       53120 83415 5497 78317 474
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        20 0821 7697738 435
Other Disposals Property Plant Equipment        27 9082 3442 55614 591
Other Taxation Social Security Payable       12 12725 99738 75635 68825 740
Property Plant Equipment Gross Cost     120 903124 588110 966118 715117 211116 679136 211
Provisions For Liabilities Balance Sheet Subtotal     4 9503 6582 2776 4704 9464 1626 982
Total Additions Including From Business Combinations Property Plant Equipment      3 6856 18435 6578402 02434 123
Total Assets Less Current Liabilities19 8934 36740 5363 0543 00631 77150 82045 45381 320212 867169 958144 926
Trade Creditors Trade Payables       52 11848 1889 9111 410514
Trade Debtors Trade Receivables       58 29478 14837 04430 49269 173
Creditors Due After One Year     5 667      
Creditors Due Within One Year108 926169 723213 932215 865192 288209 214      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       10 315    
Disposals Property Plant Equipment       19 806    
Number Shares Allotted   222      
Number Shares Issued Fully Paid      22    
Par Value Share   11111    
Provisions For Liabilities Charges   2 8722 8814 950      
Share Capital Allotted Called Up Paid  2222      
Tangible Fixed Assets Additions 37 209 10 3084 01320 884      
Tangible Fixed Assets Cost Or Valuation72 748109 957118 048101 006105 019120 903      
Tangible Fixed Assets Depreciation48 83948 83954 99671 08778 47185 692      
Tangible Fixed Assets Depreciation Charged In Period   8 3647 38410 583      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     3 362      
Tangible Fixed Assets Disposals     5 000      
Fixed Assets23 90961 11863 052         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 10th, November 2023
Free Download (10 pages)

Company search

Advertisements