Stukeley Business Centre Limited HUNTINGDON


Founded in 1988, Stukeley Business Centre, classified under reg no. 02271115 is an active company. Currently registered at Unit 1 Stukeley Business Centre PE29 6EF, Huntingdon the company has been in the business for 36 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30.

At the moment there are 3 directors in the the company, namely Kambiz K., Anthony M. and Mike A.. In addition one secretary - Lisa W. - is with the firm. At the moment 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.

Stukeley Business Centre Limited Address / Contact

Office Address Unit 1 Stukeley Business Centre
Office Address2 Blackstone Road
Town Huntingdon
Post code PE29 6EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02271115
Date of Incorporation Fri, 24th Jun 1988
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 36 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Lisa W.

Position: Secretary

Appointed: 13 April 2023

Kambiz K.

Position: Director

Appointed: 02 December 2015

Anthony M.

Position: Director

Appointed: 01 June 2015

Mike A.

Position: Director

Appointed: 17 April 2002

Dace W.

Position: Secretary

Appointed: 31 January 2020

Resigned: 13 April 2023

Alan T.

Position: Director

Appointed: 01 June 2015

Resigned: 31 January 2020

Henry P.

Position: Director

Appointed: 22 December 2010

Resigned: 18 March 2015

Henry P.

Position: Secretary

Appointed: 22 December 2010

Resigned: 18 March 2015

Gary R.

Position: Director

Appointed: 18 February 2005

Resigned: 22 December 2010

Gary R.

Position: Secretary

Appointed: 18 February 2005

Resigned: 22 December 2010

Shelagh W.

Position: Secretary

Appointed: 30 April 2002

Resigned: 21 November 2002

Paul M.

Position: Secretary

Appointed: 26 November 1998

Resigned: 30 April 2002

Paul M.

Position: Director

Appointed: 26 November 1998

Resigned: 30 April 2002

Keith M.

Position: Director

Appointed: 20 September 1994

Resigned: 01 January 2003

Anthony R.

Position: Director

Appointed: 03 March 1993

Resigned: 31 December 1998

Martin P.

Position: Director

Appointed: 04 August 1992

Resigned: 11 December 1992

Richard N.

Position: Director

Appointed: 04 August 1992

Resigned: 19 January 1995

Paul G.

Position: Director

Appointed: 04 August 1992

Resigned: 19 February 2005

Christine O.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1998

Francis O.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Encocam Limited from Huntingdon, England. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Encocam Limited

5 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6EF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 01944904
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth8 8056 1925 168       
Balance Sheet
Cash Bank On Hand  2 4594 3972 4406769981 1385 6675 116
Current Assets 5682 9367 0379 0041 308998 5 6676 196
Debtors  4772 6406 564632   1 080
Net Assets Liabilities  5 1684 38711 43116 74613 98411 438  
Other Debtors  477 300257    
Property Plant Equipment  6 41910 9649 00918 15815 06612 08110 2968 511
Cash Bank In Hand2265682 459       
Net Assets Liabilities Including Pension Asset Liability8 8056 1925 168       
Tangible Fixed Assets9 0297 7246 419       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve8 7956 1825 158       
Shareholder Funds8 8056 1925 168       
Other
Accrued Liabilities    1 0501 0501 1201 120  
Accumulated Depreciation Impairment Property Plant Equipment  27 63529 59031 54533 74736 83839 82341 60843 393
Additions Other Than Through Business Combinations Property Plant Equipment   6 500 11 351    
Creditors  4 18713 6146 5822 7202 0801 7812 0202 920
Increase From Depreciation Charge For Year Property Plant Equipment   1 9551 9552 2023 0912 9851 7851 785
Net Current Assets Liabilities-224-1 532-1 251-6 5772 422-1 412-1 082-6433 6473 276
Other Creditors  4 18713 3144 0051 6706606612 0202 920
Prepayments    300375    
Property Plant Equipment Gross Cost  34 05440 55440 55451 90551 90451 90451 904 
Taxation Social Security Payable   3001 527 300   
Total Assets Less Current Liabilities       11 43813 94311 787
Trade Debtors Trade Receivables   2 6406 264    1 080
Creditors Due Within One Year4502 1004 187       
Fixed Assets9 0297 7246 419       
Number Shares Allotted101010       
Par Value Share 11       
Value Shares Allotted101010       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 16th, May 2023
Free Download (9 pages)

Company search

Advertisements