Stuart Web Enterprises Limited CHESTER


Founded in 2007, Stuart Web Enterprises, classified under reg no. 06339295 is an active company. Currently registered at 6 Kings Buildings CH1 2AJ, Chester the company has been in the business for seventeen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 2007-09-10 Stuart Web Enterprises Limited is no longer carrying the name Southparish.

There is a single director in the company at the moment - Anthony L., appointed on 22 August 2007. In addition, a secretary was appointed - Deidre L., appointed on 22 August 2007. As of 19 April 2024, there was 1 ex director - Matthew M.. There were no ex secretaries.

Stuart Web Enterprises Limited Address / Contact

Office Address 6 Kings Buildings
Office Address2 King Street
Town Chester
Post code CH1 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06339295
Date of Incorporation Thu, 9th Aug 2007
Industry Business and domestic software development
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Deidre L.

Position: Secretary

Appointed: 22 August 2007

Anthony L.

Position: Director

Appointed: 22 August 2007

Matthew M.

Position: Director

Appointed: 01 September 2014

Resigned: 26 November 2021

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Anthony L. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Anthony L.

Notified on 9 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Southparish September 10, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand  120 083116 41066 17976 507112 219145 183116 984219 107
Current Assets145 345197 581187 962167 538108 887123 497158 751209 442136 396237 189
Debtors63 90585 67467 87951 12842 70846 99046 53264 25919 41218 082
Net Assets Liabilities  445 017445 358431 282453 633483 636489 536534 996640 954
Other Debtors  29 27034 44528 88928 49028 88846 0914 2201 700
Property Plant Equipment  1 8492 2382 9142 1851 6391 229103 93379 030
Cash Bank In Hand81 440111 907120 083       
Net Assets Liabilities Including Pension Asset Liability427 226410 536445 017       
Tangible Fixed Assets2 0351 7981 849       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve427 225410 535445 016       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 9175 6636 6357 3647 9108 32034 49754 400
Additions Other Than Through Business Combinations Property Plant Equipment   1 1351 648   128 881 
Average Number Employees During Period  33333333
Creditors  18 51426 1246 22515 75520 46026 90921 10751 039
Fixed Assets292 035251 518275 569303 944328 620345 891345 345307 003419 707454 804
Increase From Depreciation Charge For Year Property Plant Equipment   74697272954641026 17719 903
Investments Fixed Assets290 000249 720273 720301 706325 706343 706343 706305 774315 774375 774
Investments In Group Undertakings  273 720301 706325 706343 706343 706305 774315 774375 774
Net Current Assets Liabilities135 191159 018169 448141 414102 662107 742138 291182 533115 289186 150
Other Creditors  2 0092 8796806804 8575 994682682
Other Disposals Property Plant Equipment         5 000
Property Plant Equipment Gross Cost  6 7667 9019 5499 5499 5499 549138 430133 430
Taxation Social Security Payable  16 50523 2455 54515 07515 60320 91520 42550 357
Trade Debtors Trade Receivables  38 60916 68313 81918 50017 64418 16815 19216 382
Capital Employed427 226410 536445 017       
Creditors Due Within One Year10 15438 56318 514       
Par Value Share 11       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 363667       
Tangible Fixed Assets Cost Or Valuation5 7366 0996 766       
Tangible Fixed Assets Depreciation3 7014 3014 917       
Tangible Fixed Assets Depreciation Charged In Period 600616       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023-08-09
filed on: 9th, August 2023
Free Download (3 pages)

Company search

Advertisements