STP FABRICATION LTD
Status | ACTIVE |
Company No. | 09350024 |
Category | Private Limited Company |
Incorporated | 10 Dec 2014 |
Age | 9 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
STP FABRICATION LTD is an active private limited company with number 09350024. It was incorporated 9 years, 4 months, 25 days ago, on 10 December 2014. The company address is Unit 3 Enterprise Court Unit 3 Enterprise Court, Great Yarmouth, NR31 0NL, Norfolk, England.
Company Fillings
Confirmation statement with updates
Date: 11 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Change to a person with significant control
Date: 16 Oct 2023
Action Date: 12 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Spall
Change date: 2022-12-12
Documents
Cessation of a person with significant control
Date: 16 Oct 2023
Action Date: 12 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-12
Psc name: Daniel Spall
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Jane Ross
Appointment date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Mortgage satisfy charge full
Date: 17 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093500240002
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 May 2022
Action Date: 24 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-24
Charge number: 093500240003
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Lawrence Oakes
Termination date: 2022-05-19
Documents
Notification of a person with significant control
Date: 21 Jan 2022
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-20
Psc name: Daniel Spall
Documents
Notification of a person with significant control
Date: 21 Jan 2022
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-20
Psc name: Matthew Spall
Documents
Cessation of a person with significant control
Date: 21 Jan 2022
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-20
Psc name: Daniel Oakes
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Mortgage satisfy charge full
Date: 22 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093500240001
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Notification of a person with significant control
Date: 16 Dec 2020
Action Date: 10 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carl John Ross
Notification date: 2018-12-10
Documents
Change to a person with significant control
Date: 16 Dec 2020
Action Date: 10 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-10
Psc name: Mr Daniel Oakes
Documents
Appoint person director company with name date
Date: 09 Nov 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Spall
Appointment date: 2020-10-21
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Withdrawal of a person with significant control statement
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-04-20
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type micro entity
Date: 08 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 08 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Spall
Termination date: 2018-05-02
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Notification of a person with significant control
Date: 15 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Daniel Oakes
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 May 2017
Action Date: 12 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093500240002
Charge creation date: 2017-05-12
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Address
Type: AD01
Old address: Unit 4 Enterprise Court Gapton Hall Road Great Yarmouth NR31 0NL England
New address: Unit 3 Enterprise Court Gapton Hall Road Great Yarmouth Norfolk NR31 0NL
Change date: 2017-03-09
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-16
Old address: Unit 9 Jones (G C) Way Great Yarmouth Norfolk NR31 0GA
New address: Unit 4 Enterprise Court Gapton Hall Road Great Yarmouth NR31 0NL
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Appoint person director company with name date
Date: 17 Jun 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Spall
Appointment date: 2015-05-28
Documents
Appoint person director company with name date
Date: 17 Jun 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Spall
Appointment date: 2015-05-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jun 2015
Action Date: 05 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093500240001
Charge creation date: 2015-06-05
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09548590 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LAUREATE PADDOCKS,NEWMARKET,CB8 0AP
Number: | 10944049 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIMES,LONDON,N20 9HR
Number: | 07154205 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 SARUM ROAD,LUTON,LU3 2RA
Number: | 09800359 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE HALT,CHICHESTER,PO18 8FJ
Number: | 02837593 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 COED MAWR,HENGOED,CF82 7DH
Number: | 09775307 |
Status: | ACTIVE |
Category: | Private Limited Company |