General information

Name:

Staffords Ltd

Office Address:

Overbrook Court Overbrook Lane Knowsley Business L34 9FB Park Liverpool

Number: 01311369

Incorporation date: 1977-04-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Staffords was registered on Fri, 29th Apr 1977 as a Private Limited Company. The company's registered office can be found at Park Liverpool on Overbrook Court, Overbrook Lane Knowsley Business. When you want to get in touch with the firm by post, the area code is L34 9FB. The office registration number for Staffords Limited is 01311369. Staffords Limited was registered twenty six years ago under the name of Stafford Business Machines. The company's declared SIC number is 33190, that means Repair of other equipment. 2022/06/30 is the last time the company accounts were filed.

The trademark number of Staffords is UK00003188590. It was proposed in September, 2016 and its registration process was finalised by IPO in January, 2017. The company can use this trademark untill September, 2026.

1 transaction have been registered in 2011 with a sum total of £758. Cooperation with the Brighton & Hove City council covered the following areas: Print Stat & Gen Office Exps.

The data at our disposal about the company's management reveals there are three directors: Michael B., David L. and Peter S. who were appointed on Mon, 1st Jul 2002, Sun, 31st Mar 1991.

  • Previous company's names
  • Staffords Limited 1998-02-05
  • Stafford Business Machines Limited 1977-04-29

Trade marks

Trademark UK00003188590
Trademark image:-
Status:Registered
Filing date:2016-09-30
Date of entry in register:2017-01-06
Renewal date:2026-09-30
Owner name:Staffords Limited
Owner address:Staffords Ltd, Overbrook Court, Overbrook Lane, Knowsley, PRESCOT, United Kingdom, L34 9FB

Financial data based on annual reports

Company staff

Michael B.

Role: Secretary

Appointed: 01 July 2021

Latest update: 27 January 2024

Michael B.

Role: Director

Appointed: 01 July 2002

Latest update: 27 January 2024

David L.

Role: Director

Appointed: 01 July 2002

Latest update: 27 January 2024

Peter S.

Role: Director

Appointed: 31 March 1991

Latest update: 27 January 2024

People with significant control

Peter S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Peter S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-06-30 (AA)
filed on: 6th, March 2023
accounts
Free Download Download filing (14 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Brighton & Hove City 1 £ 758.49
2011-03-30 PAY00371553 £ 758.49 Print Stat & Gen Office Exps

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
  • 95110 : Repair of computers and peripheral equipment
  • 95220 : Repair of household appliances and home and garden equipment
  • 95210 : Repair of consumer electronics
46
Company Age

Similar companies nearby

Closest companies