The Stencil Warehouse Limited

General information

Name:

The Stencil Warehouse Ltd

Office Address:

C/o Hayne Associates 66 Whittingham Road EX34 9LL Ilfracombe

Number: 03037119

Incorporation date: 1995-03-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day the firm was founded is 1995/03/23. Registered under no. 03037119, the company operates as a Private Limited Company. You may find the headquarters of this company during business times under the following location: C/o Hayne Associates 66 Whittingham Road, EX34 9LL Ilfracombe. The firm has a history in registered name changing. In the past, the company had two different company names. Up till 1998 the company was prospering as The Dwelling and before that the registered company name was Petinda. This business's classified under the NACE and SIC code 74100 which means specialised design activities. The Stencil Warehouse Ltd released its account information for the financial period up to 2022-09-30. The company's most recent confirmation statement was filed on 2023-04-01.

4 transactions have been registered in 2014 with a sum total of £227. In 2013 there were less transactions (exactly 2) that added up to £229. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Highways & Transport Services.

There is a group of two directors overseeing this business at present, namely Lee C. and John C. who have been executing the directors assignments since June 2023.

  • Previous company's names
  • The Stencil Warehouse Limited 1998-08-21
  • The Dwelling Limited 1995-05-19
  • Petinda Limited 1995-03-23

Financial data based on annual reports

Company staff

Lee C.

Role: Director

Appointed: 06 June 2023

Latest update: 22 March 2024

John C.

Role: Director

Appointed: 01 October 2015

Latest update: 22 March 2024

People with significant control

Executives who have control over the firm are as follows: John C. owns 1/2 or less of company shares. John F. owns 1/2 or less of company shares.

John C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 August 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 June 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2017
Annual Accounts 29 June 2018
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on 2022/09/30 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

92 Park Street

Post code:

GU15 3NY

City / Town:

Camberley

HQ address,
2013

Address:

92 Park Street

Post code:

GU15 3NY

City / Town:

Camberley

HQ address,
2014

Address:

92 Park Street

Post code:

GU15 3NY

City / Town:

Camberley

HQ address,
2015

Address:

92 Park Street

Post code:

GU15 3NY

City / Town:

Camberley

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
2014 Solihull Metropolitan Borough Council 4 £ 227.00
2014-06-24 34871549 £ 96.00 Highways & Transport Services
2014-06-24 34871549 £ 72.00 Highways & Transport Services
2014-06-24 34871549 £ 48.00 Highways & Transport Services
2013 Solihull Metropolitan Borough Council 2 £ 228.50
2013-02-14 13611546 £ 216.00 Highways & Transport Services
2013-02-14 13611546 £ 12.50 Highways & Transport Services

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 32990 : Other manufacturing n.e.c.
29
Company Age

Similar companies nearby

Closest companies