Stortvalley.com Limited BRENTWOOD


Stortvalley started in year 1999 as Private Limited Company with registration number 03832983. The Stortvalley company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Brentwood at Juniper House Warley Hill Business Park. Postal code: CM13 3BE. Since 1999-09-07 Stortvalley.com Limited is no longer carrying the name Stort Valley Internet Marketing.

There is a single director in the company at the moment - Jeffrey L., appointed on 27 August 1999. In addition, a secretary was appointed - Hazel L., appointed on 17 June 2001. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Stortvalley.com Limited Address / Contact

Office Address Juniper House Warley Hill Business Park
Office Address2 The Drive
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03832983
Date of Incorporation Fri, 27th Aug 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Hazel L.

Position: Secretary

Appointed: 17 June 2001

Jeffrey L.

Position: Director

Appointed: 27 August 1999

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1999

Resigned: 17 June 2001

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 27 August 1999

Resigned: 27 August 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Hazel L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jeffrey L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Hazel L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jeffrey L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Stort Valley Internet Marketing September 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand13 2597 9073 6576 1365 224 1 3741 3671 7822 816
Current Assets13 2599 99924 1748 0958 0926802 3534 7334 4538 949
Debtors 2 0921 421327768 9793 3662 6716 133
Net Assets Liabilities  2 000-13 098-4 846-5 762-2 489-6 194-6 829-6 630
Other Debtors 2 0921 421327768 9792 7782 4715 855
Property Plant Equipment1 8131 6291 7501 312985738553415507381
Total Inventories  19 0961 6322 100680    
Other
Amount Specific Advance Or Credit Directors     2 3609791 9042 5364 979
Amount Specific Advance Or Credit Made In Period Directors      19 86012 7546 25213 405
Amount Specific Advance Or Credit Repaid In Period Directors      16 52111 8295 62010 023
Accumulated Depreciation Impairment Property Plant Equipment12 46513 00713 59114 02914 35614 60314 78814 92615 07515 201
Additional Provisions Increase From New Provisions Recognised     -47-35-26 -1
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -47   17 
Average Number Employees During Period  22222222
Creditors12 03110 28923 92422 27113 7367 0405 29011 26311 69315 865
Increase From Depreciation Charge For Year Property Plant Equipment 542584438327247185138149126
Net Current Assets Liabilities1 228-290250-14 176-5 644-6 360-2 937-6 530-7 240-6 916
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 0001 0001 000
Other Creditors4 4559 17518 79520 36211 7543 4791 1191 1205 0205 024
Other Taxation Social Security Payable4 0881 1145 1291 9091 9822 1182 0197 0805 0825 352
Par Value Share 111111111
Property Plant Equipment Gross Cost14 27814 63615 34115 34115 34115 34115 34115 34115 582 
Provisions   234187140105799695
Provisions For Liabilities Balance Sheet Subtotal   234187140105799695
Total Additions Including From Business Combinations Property Plant Equipment 358705     241 
Total Assets Less Current Liabilities3 0411 3392 000-12 864-4 659-5 622-2 384-6 115-6 733-6 535
Trade Creditors Trade Payables3 488 1  8792 1529701 5915 489
Trade Debtors Trade Receivables       588200278
Bank Borrowings Overdrafts     564 2 093  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, August 2023
Free Download (8 pages)

Company search