Styro-tech Limited CHARLES STREET WEST BROMWICH


Styro-tech started in year 1998 as Private Limited Company with registration number 03664969. The Styro-tech company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Charles Street West Bromwich at Unit 5. Postal code: B70 0AT.

There is a single director in the firm at the moment - Brent H., appointed on 14 March 2000. In addition, a secretary was appointed - Sarah H., appointed on 1 February 2006. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Styro-tech Limited Address / Contact

Office Address Unit 5
Office Address2 Kingfisher Industrial Estate
Town Charles Street West Bromwich
Post code B70 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03664969
Date of Incorporation Tue, 10th Nov 1998
Industry Packaging activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Sarah H.

Position: Secretary

Appointed: 01 February 2006

Brent H.

Position: Director

Appointed: 14 March 2000

Catryn H.

Position: Secretary

Appointed: 15 March 2002

Resigned: 01 February 2006

Alan S.

Position: Director

Appointed: 14 March 2000

Resigned: 15 March 2002

Brent H.

Position: Secretary

Appointed: 14 March 2000

Resigned: 15 March 2002

David W.

Position: Director

Appointed: 10 November 1998

Resigned: 14 March 2000

Countrywide Company Directors Ltd

Position: Nominee Director

Appointed: 10 November 1998

Resigned: 10 November 1998

David B.

Position: Secretary

Appointed: 10 November 1998

Resigned: 14 March 2000

David B.

Position: Director

Appointed: 10 November 1998

Resigned: 14 March 2000

Countrywide Company Secretaries Ltd

Position: Nominee Secretary

Appointed: 10 November 1998

Resigned: 10 November 1998

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Brent H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brent H.

Notified on 8 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth353 877334 836344 736417 784474 355        
Balance Sheet
Cash Bank In Hand259 546342 862303 242371 610426 616        
Cash Bank On Hand    426 616459 553426 230364 343378 302405 354340 040377 101377 328
Current Assets476 250487 771457 543537 304608 516641 971610 913585 191561 662558 989517 080578 982548 071
Debtors211 704139 909149 301157 447170 504166 333166 250202 816167 383135 024145 284172 966140 853
Net Assets Liabilities    474 355519 567463 849460 001458 330470 782495 603437 993442 043
Net Assets Liabilities Including Pension Asset Liability353 877334 836344 736417 784474 355        
Other Debtors    123154154 24723 32613 740  
Property Plant Equipment    155 835123 872123 55892 66999 64091 610182 319221 448196 519
Stocks Inventory5 0005 0005 0008 24711 396        
Tangible Fixed Assets99 93495 311113 693110 997155 835        
Total Inventories    11 39616 08518 43318 03215 97718 61131 75628 91529 890
Reserves/Capital
Called Up Share Capital101101101101101        
Profit Loss Account Reserve353 776334 735344 635417 683474 254        
Shareholder Funds353 877334 836344 736417 784474 355        
Other
Amount Specific Advance Or Credit Directors       46 37627 60023 32613 740  
Amount Specific Advance Or Credit Made In Period Directors       46 37636 72465 72650 414110 376 
Amount Specific Advance Or Credit Repaid In Period Directors        55 50070 00060 000124 116 
Accrued Liabilities    7 7847 9687 9818 70911 16311 4198 3948 3237 766
Accrued Liabilities Deferred Income     1 98316 4276 4836 8971 9548 33010 336 
Accumulated Depreciation Impairment Property Plant Equipment    247 470258 016295 929326 818351 401363 977370 560382 283402 703
Amounts Owed By Directors       46 376     
Amounts Owed To Directors    84 47743 14885 361    2 53522 786
Average Number Employees During Period     1616151813161814
Balances Amounts Owed By Related Parties       46 376     
Balances Amounts Owed To Related Parties     43 14885 361      
Bank Borrowings Overdrafts        1 8852 3562 2033 6464 509
Corporation Tax Payable    31 23343 3458 89035 46024 16230 2498 61324 77446 226
Creditors    259 318221 502247 146200 252184 041162 411169 155320 362253 417
Creditors Due After One Year38 75119 167           
Creditors Due Within One Year183 556217 392209 872208 849259 318        
Debtors Due After One Year-8 774            
Disposals Decrease In Depreciation Impairment Property Plant Equipment     24 512   13 36822 70243 02235 494
Disposals Property Plant Equipment     54 634   14 00022 77044 96067 636
Increase From Depreciation Charge For Year Property Plant Equipment     35 05837 91330 88924 58325 94429 28554 74555 914
Loans From Directors      85 361    2 535 
Merchandise    11 39616 08518 43318 03215 97718 61131 75628 91529 890
Net Current Assets Liabilities292 694270 379247 671328 455349 198420 469363 767384 939377 621396 578347 925258 620294 654
Number Shares Allotted 1111        
Other Creditors       4 815   22 217 
Other Taxation Social Security Payable     6 875  6 399    
Par Value Share 1111        
Prepayments    17 01817 18216 02518 96919 16212 14020 76739 05522 801
Property Plant Equipment Gross Cost    403 305381 888419 487419 487451 041455 587552 879603 731599 222
Provisions For Liabilities Balance Sheet Subtotal    30 67824 77423 47617 60718 93117 40634 64142 07549 130
Provisions For Liabilities Charges 11 68716 62821 66830 678        
Share Capital Allotted Called Up Paid1101101101101        
Tangible Fixed Assets Additions 33 38943 68875 18482 957        
Tangible Fixed Assets Cost Or Valuation240 706258 200301 888320 348403 305        
Tangible Fixed Assets Depreciation140 772162 889188 195209 351247 470        
Tangible Fixed Assets Depreciation Charged In Period 27 26425 30632 47838 119        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 147 11 322         
Tangible Fixed Assets Disposals 15 895 56 724         
Total Additions Including From Business Combinations Property Plant Equipment     33 21737 599 31 55418 546120 06295 81263 127
Total Assets Less Current Liabilities392 628365 690361 364439 452505 033544 341487 325477 608477 261488 188530 244480 068491 173
Trade Creditors Trade Payables    107 731100 120101 987115 566105 20295 310116 996228 898141 244
Trade Debtors Trade Receivables    153 363148 997150 071137 471120 37499 558110 777133 911118 052
Value-added Tax Payable    28 09318 06326 50029 21928 33321 12324 61919 63330 886
Advances Credits Directors35 09522 95318 067          
Advances Credits Made In Period Directors55 36326 402           
Advances Credits Repaid In Period Directors86 66584 450           
Amounts Owed By Related Parties       46 37627 60023 326   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 17th, February 2023
Free Download (9 pages)

Company search

Advertisements