Stuart Michael Associates Limited THATCHAM


Founded in 1999, Stuart Michael Associates, classified under reg no. 03739154 is an active company. Currently registered at Coombe House RG19 4JF, Thatcham the company has been in the business for 25 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Mark S., Martin O. and Stewart A.. Of them, Stewart A. has been with the company the longest, being appointed on 1 April 2001 and Mark S. and Martin O. have been with the company for the least time - from 20 October 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stuart Michael Associates Limited Address / Contact

Office Address Coombe House
Office Address2 Coombe Square
Town Thatcham
Post code RG19 4JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03739154
Date of Incorporation Wed, 24th Mar 1999
Industry Engineering related scientific and technical consulting activities
Industry Architectural activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Mark S.

Position: Director

Appointed: 20 October 2016

Martin O.

Position: Director

Appointed: 20 October 2016

Stewart A.

Position: Director

Appointed: 01 April 2001

David W.

Position: Director

Appointed: 20 October 2016

Resigned: 01 May 2023

Linda B.

Position: Director

Appointed: 01 October 2009

Resigned: 30 November 2023

Linda B.

Position: Secretary

Appointed: 01 October 2006

Resigned: 30 November 2023

Jeremy M.

Position: Director

Appointed: 01 April 2001

Resigned: 01 April 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1999

Resigned: 24 March 1999

Robert H.

Position: Secretary

Appointed: 24 March 1999

Resigned: 01 October 2006

Stuart A.

Position: Director

Appointed: 24 March 1999

Resigned: 31 July 2020

Robert H.

Position: Director

Appointed: 24 March 1999

Resigned: 30 November 2021

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Robert H. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Stuart A. This PSC owns 25-50% shares.

Robert H.

Notified on 1 June 2016
Nature of control: 25-50% shares

Stuart A.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth969 8791 087 021       
Balance Sheet
Cash Bank On Hand 303 088380 330300 526375 893261 492641 672399 141439 911
Current Assets1 102 8151 375 5021 137 4021 134 7611 062 0031 028 8791 269 8841 124 8281 203 464
Debtors752 0311 072 414757 072834 235686 110767 388628 212725 687763 553
Net Assets Liabilities    932 333904 269865 469972 4341 057 078
Property Plant Equipment 70 50596 80777 33762 28571 56457 90848 49879 840
Cash Bank In Hand350 784303 088       
Net Assets Liabilities Including Pension Asset Liability969 8791 087 021       
Tangible Fixed Assets69 79170 505       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve968 8791 086 021       
Shareholder Funds969 8791 087 021       
Other
Accumulated Depreciation Impairment Property Plant Equipment 334 421370 067395 835414 588429 953445 885456 985467 028
Additions Other Than Through Business Combinations Property Plant Equipment      2 2761 69041 385
Average Number Employees During Period  30312930303032
Creditors 358 986202 133235 764191 955196 174250 000200 892226 226
Increase From Depreciation Charge For Year Property Plant Equipment  35 64625 76818 753 15 93211 10010 043
Net Current Assets Liabilities900 0881 016 516935 269898 997870 048832 7051 057 561923 936977 238
Number Shares Issued Fully Paid     616516468396
Par Value Share 1    111
Property Plant Equipment Gross Cost 404 926466 874473 172476 873501 517503 793505 483546 868
Total Assets Less Current Liabilities969 8791 087 0211 032 076976 334932 333904 2691 115 469972 434 
Accrued Liabilities 16 64916 87214 83813 248    
Corporation Tax Payable 44 3956 9065 2687 138    
Other Taxation Social Security Payable 58 40651 95544 84238 392    
Prepayments 74 95263 76569 87871 275    
Profit Loss  49 055-3 7422 799    
Total Additions Including From Business Combinations Property Plant Equipment  61 9486 2983 701    
Trade Creditors Trade Payables 90 94155 94170 99147 318    
Trade Debtors Trade Receivables 941 917636 512706 312555 540    
Fixed Assets69 79170 505  62 28571 564   
Creditors Due Within One Year202 727358 986       
Number Shares Allotted 1 000       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 25 836       
Tangible Fixed Assets Cost Or Valuation379 090404 926       
Tangible Fixed Assets Depreciation309 299334 421       
Tangible Fixed Assets Depreciation Charged In Period 25 122       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, August 2023
Free Download (8 pages)

Company search

Advertisements