Company Information for STONACO FABRICATIONS LIMITED
3 HIGH STREET, ST. LAWRENCE, RAMSGATE, KENT, CT11 0QL,
|
Company Registration Number
01340276
Private Limited Company
Active |
Company Name | |
---|---|
STONACO FABRICATIONS LIMITED | |
Legal Registered Office | |
3 HIGH STREET ST. LAWRENCE RAMSGATE KENT CT11 0QL Other companies in CT11 | |
Company Number | 01340276 | |
---|---|---|
Company ID Number | 01340276 | |
Date formed | 1977-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB316643366 |
Last Datalog update: | 2024-06-07 15:21:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW ORRILL |
||
ANDREW ORRILL |
||
EDWIN RANSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GRAHAM ORRILL |
Director | ||
BERNARD KEENS |
Director | ||
WENDY KEENS |
Director | ||
WENDY KEENS |
Company Secretary | ||
SANDRA MARY ORRILL |
Company Secretary | ||
SANDRA MARY ORRILL |
Director |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Andrew Orrill on 2023-05-28 | ||
SECRETARY'S DETAILS CHNAGED FOR MR ANDREW ORRILL on 2023-05-28 | ||
Change of details for Mr Andrew Orrill as a person with significant control on 2023-05-28 | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ORRILL | |
AR01 | 04/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/13 FROM 3 High Street St Lawrence Ramsgate Kent CT12 5BG | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN RANSLEY / 04/06/2010 | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ORRILL / 04/06/2010 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 01/08/00 TO 31/07/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 01/08/00 | |
363s | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/91 | |
363s | RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/90 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0225368 | Expired | Licenced property: WILTON ROAD RAMSGATE CT12 5HG; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0225368 | Expired | Licenced property: WILTON ROAD RAMSGATE CT12 5HG; |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.92 | 9 |
MortgagesNumMortOutstanding | 1.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 24100 - Manufacture of basic iron and steel and of ferro-alloys
Creditors Due Within One Year | 2012-08-01 | £ 106,475 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 91,564 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STONACO FABRICATIONS LIMITED
Called Up Share Capital | 2012-08-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 1,000 |
Cash Bank In Hand | 2011-08-01 | £ 48,351 |
Current Assets | 2012-08-01 | £ 290,577 |
Current Assets | 2011-08-01 | £ 270,159 |
Debtors | 2012-08-01 | £ 285,577 |
Debtors | 2011-08-01 | £ 209,808 |
Shareholder Funds | 2012-08-01 | £ 184,102 |
Shareholder Funds | 2011-08-01 | £ 178,595 |
Stocks Inventory | 2012-08-01 | £ 5,000 |
Stocks Inventory | 2011-08-01 | £ 12,000 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thanet District Council | |
|
|
Thanet District Council | |
|
|
Thanet District Council | |
|
|
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |