Stourbridge Turning & Grinding (holdings) Limited STOURBRIDGE


Stourbridge Turning & Grinding (holdings) started in year 2008 as Private Limited Company with registration number 06777118. The Stourbridge Turning & Grinding (holdings) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Stourbridge at Bays 1, 2 And 3. Postal code: DY9 7NE.

At present there are 2 directors in the the company, namely Giles P. and Philip P.. In addition one secretary - Giles P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth P. who worked with the the company until 30 July 2009.

Stourbridge Turning & Grinding (holdings) Limited Address / Contact

Office Address Bays 1, 2 And 3
Office Address2 Rufford Road
Town Stourbridge
Post code DY9 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06777118
Date of Incorporation Fri, 19th Dec 2008
Industry Activities of head offices
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Giles P.

Position: Secretary

Appointed: 30 July 2009

Giles P.

Position: Director

Appointed: 19 December 2008

Philip P.

Position: Director

Appointed: 19 December 2008

Paul P.

Position: Director

Appointed: 19 December 2008

Resigned: 10 June 2018

Elizabeth P.

Position: Secretary

Appointed: 19 December 2008

Resigned: 30 July 2009

Elizabeth P.

Position: Director

Appointed: 19 December 2008

Resigned: 10 June 2018

Graham S.

Position: Director

Appointed: 19 December 2008

Resigned: 19 December 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we found, there is Philip P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Giles P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Elizabeth P., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip P.

Notified on 26 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Giles P.

Notified on 26 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth P.

Notified on 19 December 2016
Ceased on 26 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand547 202658 5491 033 684132 472
Current Assets917 784982 6451 387 2611 585 241
Debtors370 582324 096170 4001 452 769
Net Assets Liabilities1 003 6931 034 6121 426 0591 619 360
Other Debtors50 1823 696  
Property Plant Equipment136 344118 86497 01479 534
Other
Amount Specific Advance Or Credit Directors9 747   
Amount Specific Advance Or Credit Made In Period Directors81 21455 725  
Amount Specific Advance Or Credit Repaid In Period Directors50 00065 472  
Accumulated Depreciation Impairment Property Plant Equipment140 923158 403180 253197 733
Amounts Owed By Group Undertakings320 400320 400170 4001 452 769
Average Number Employees During Period3333
Creditors24 63944 42133 86030 409
Current Asset Investments  183 177 
Fixed Assets136 448118 96897 11879 638
Increase From Depreciation Charge For Year Property Plant Equipment 17 48021 85017 480
Investments Fixed Assets104104104104
Investments In Group Undertakings104104104104
Net Current Assets Liabilities893 145938 2241 353 4011 554 832
Other Creditors1 36114 25613 23911 384
Other Taxation Social Security Payable23 27830 16520 62119 025
Property Plant Equipment Gross Cost277 267277 267277 267 
Provisions For Liabilities Balance Sheet Subtotal25 90022 58024 46015 110
Total Assets Less Current Liabilities1 029 5931 057 1921 450 5191 634 470

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address Bays 1, 2 and 3 Rufford Road Stourbridge West Midlands DY9 7NE. Change occurred on September 11, 2023. Company's previous address: Church Court Stourbridge Road Halesowen West Midlands B63 3TT.
filed on: 11th, September 2023
Free Download (1 page)

Company search