Stortec Engineering Limited CLITHEROE


Stortec Engineering Limited is a private limited company that can be found at Unit 15, Deanfield Drive, Link 59 Business Park, Clitheroe BB7 1QJ. Its net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-02-02, this 6-year-old company is run by 5 directors.
Director Damian B., appointed on 02 February 2018. Director Neil H., appointed on 02 February 2018. Director Matthew D., appointed on 02 February 2018.
The company is categorised as "construction of water projects" (Standard Industrial Classification: 42910), "manufacture of other tanks, reservoirs and containers of metal" (SIC: 25290).
The last confirmation statement was filed on 2023-02-01 and the due date for the next filing is 2024-02-15. Additionally, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Stortec Engineering Limited Address / Contact

Office Address Unit 15, Deanfield Drive
Office Address2 Link 59 Business Park
Town Clitheroe
Post code BB7 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11185164
Date of Incorporation Fri, 2nd Feb 2018
Industry Construction of water projects
Industry Manufacture of other tanks, reservoirs and containers of metal
End of financial Year 30th December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Damian B.

Position: Director

Appointed: 02 February 2018

Neil H.

Position: Director

Appointed: 02 February 2018

Matthew D.

Position: Director

Appointed: 02 February 2018

Daniel J.

Position: Director

Appointed: 02 February 2018

Andrew H.

Position: Director

Appointed: 02 February 2018

Darren P.

Position: Director

Appointed: 01 August 2018

Resigned: 25 August 2020

Gary L.

Position: Secretary

Appointed: 02 February 2018

Resigned: 30 September 2019

Harry B.

Position: Director

Appointed: 02 February 2018

Resigned: 25 August 2020

Gary L.

Position: Director

Appointed: 02 February 2018

Resigned: 30 September 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Gvo B-1 Limited from London, England. The abovementioned PSC is categorised as "a company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Harry B. This PSC owns 25-50% shares and has 25-50% voting rights.

Gvo B-1 Limited

70-72 Jermyn Street, London, SW1Y 6NY, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10661698
Notified on 16 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Harry B.

Notified on 2 February 2018
Ceased on 16 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand589 135823 623
Current Assets3 443 1715 038 505
Debtors2 851 8204 116 495
Net Assets Liabilities360 4851 229 782
Other Debtors22 308147 898
Property Plant Equipment391 181491 390
Total Inventories2 21698 387
Other
Accrued Liabilities Deferred Income519 1689 305
Accumulated Depreciation Impairment Property Plant Equipment15 27061 329
Additions Other Than Through Business Combinations Property Plant Equipment510 387146 268
Amounts Owed To Group Undertakings8989
Amounts Recoverable On Contracts732 9363 504 500
Balances Amounts Owed To Related Parties 671 222
Corporation Tax Payable 92 063
Creditors855 399671 222
Fixed Assets391 270491 479
Future Minimum Lease Payments Under Non-cancellable Operating Leases416 250371 250
Increase From Depreciation Charge For Year Property Plant Equipment15 27046 059
Investments Fixed Assets8989
Issue Equity Instruments89 011 
Net Current Assets Liabilities856 8081 473 284
Number Shares Issued Fully Paid1 000 
Other Creditors855 399671 222
Other Disposals Property Plant Equipment103 936 
Other Taxation Social Security Payable342 966108 075
Par Value Share1 
Percentage Class Share Held In Subsidiary100100
Prepayments Accrued Income62 39857 779
Property Plant Equipment Gross Cost406 451552 719
Provisions For Liabilities Balance Sheet Subtotal32 19463 759
Total Assets Less Current Liabilities1 248 0781 964 763
Trade Creditors Trade Payables1 718 7303 302 043
Trade Debtors Trade Receivables2 034 178406 318

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thu, 1st Feb 2024
filed on: 15th, February 2024
Free Download (3 pages)

Company search

Advertisements