ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stain-Shield Limited

Stain-Shield Limited is an active company incorporated on 16 August 1995 with the registered office located in Ascot, Berkshire. Stain-Shield Limited was registered 30 years ago.
Status
Active
Active since 25 years ago
Company No
03091995
Private limited company
Age
30 years
Incorporated 16 August 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (8 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Index House
St. George's Lane
Ascot
Berkshire
SL5 7ET
England
Address changed on 6 Sep 2025 (3 months ago)
Previous address was Nicholson House 41 Thames Street Weybridge KT13 8JG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Feb 1940 • Manager
Director • British • Lives in UK • Born in Jan 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£27.87K
Increased by £18.99K (+214%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£49.86K
Increased by £2.06K (+4%)
Total Liabilities
-£41.37K
Increased by £3.74K (+10%)
Net Assets
£8.5K
Decreased by £1.69K (-17%)
Debt Ratio (%)
83%
Increased by 4.26% (+5%)
Latest Activity
Cooper Dawn Jerrom Limited Resigned
2 Months Ago on 30 Sep 2025
Full Accounts Submitted
2 Months Ago on 30 Sep 2025
Registered Address Changed
3 Months Ago on 6 Sep 2025
Mr John Parker Details Changed
3 Months Ago on 6 Sep 2025
Mrs Margaret Parker (PSC) Details Changed
3 Months Ago on 1 Sep 2025
Cdj Secretary Ltd Resigned
3 Months Ago on 27 Aug 2025
Cooper Dawn Jerrom Limited Appointed
3 Months Ago on 27 Aug 2025
Confirmation Submitted
8 Months Ago on 28 Mar 2025
Registered Address Changed
8 Months Ago on 26 Mar 2025
Margaret Parker (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Stain-Shield Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Margaret Parker as a person with significant control on 6 April 2016
Submitted on 14 Nov 2025
Change of details for Mrs Margaret Parker as a person with significant control on 1 September 2025
Submitted on 14 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Cooper Dawn Jerrom Limited as a secretary on 30 September 2025
Submitted on 30 Sep 2025
Director's details changed for Mr John Parker on 6 September 2025
Submitted on 6 Sep 2025
Registered office address changed from Nicholson House 41 Thames Street Weybridge KT13 8JG United Kingdom to Index House St. George's Lane Ascot Berkshire SL5 7ET on 6 September 2025
Submitted on 6 Sep 2025
Termination of appointment of Cdj Secretary Ltd as a secretary on 27 August 2025
Submitted on 28 Aug 2025
Appointment of Cooper Dawn Jerrom Limited as a secretary on 27 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 28 March 2025 with updates
Submitted on 28 Mar 2025
Director's details changed for Mr John Parker on 25 March 2025
Submitted on 26 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year