Stylechase Limited SWANSEA


Founded in 2002, Stylechase, classified under reg no. 04481553 is an active company. Currently registered at 45 Lundy Drive SA3 5QL, Swansea the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely David M., Keith B.. Of them, Keith B. has been with the company the longest, being appointed on 27 February 2012 and David M. has been with the company for the least time - from 1 May 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Andrew M. who worked with the the firm until 14 September 2012.

Stylechase Limited Address / Contact

Office Address 45 Lundy Drive
Office Address2 West Cross
Town Swansea
Post code SA3 5QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04481553
Date of Incorporation Wed, 10th Jul 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

David M.

Position: Director

Appointed: 01 May 2016

Keith B.

Position: Director

Appointed: 27 February 2012

Guy R.

Position: Director

Appointed: 20 March 2012

Resigned: 31 December 2020

Kevin C.

Position: Director

Appointed: 19 August 2002

Resigned: 23 May 2012

Philip R.

Position: Director

Appointed: 24 July 2002

Resigned: 05 January 2006

Andrew M.

Position: Director

Appointed: 24 July 2002

Resigned: 10 June 2012

Andrew M.

Position: Secretary

Appointed: 24 July 2002

Resigned: 14 September 2012

Heather L.

Position: Nominee Secretary

Appointed: 10 July 2002

Resigned: 24 July 2002

Harry L.

Position: Nominee Director

Appointed: 10 July 2002

Resigned: 24 July 2002

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is Keith B. This PSC has significiant influence or control over this company,. The second entity in the PSC register is David M. This PSC has significiant influence or control over the company,. Then there is Guy R., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Keith B.

Notified on 6 April 2016
Nature of control: significiant influence or control

David M.

Notified on 1 May 2016
Nature of control: significiant influence or control

Guy R.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312024-03-31
Balance Sheet
Current Assets32 23020 87821 73710 78116 14420 38423 2091 143 930
Net Assets Liabilities1 059 2881 036 9821 039 0621 017 3001 046 3511 055 0291 058 5571 047 112
Other
Average Number Employees During Period  333322
Creditors25 95536 90935 68846 49422 80618 36817 66596 818
Fixed Assets1 077 7131 077 7131 077 7131 077 7131 077 7131 077 7131 077 713 
Net Current Assets Liabilities6 27516 03113 95135 7136 6622 0165 5441 047 112
Provisions For Liabilities Balance Sheet Subtotal24 70024 70024 70024 70024 70024 70024 700 
Total Assets Less Current Liabilities1 083 9881 061 6821 063 7621 042 0001 071 0511 079 7291 083 2571 047 112

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, August 2023
Free Download (3 pages)

Company search

Advertisements