STORTEC ENGINEERING LIMITED

Unit 15, Deanfield Drive Unit 15, Deanfield Drive, Clitheroe, BB7 1QJ, United Kingdom
StatusACTIVE
Company No.11185164
CategoryPrivate Limited Company
Incorporated02 Feb 2018
Age6 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

STORTEC ENGINEERING LIMITED is an active private limited company with number 11185164. It was incorporated 6 years, 3 months, 27 days ago, on 02 February 2018. The company address is Unit 15, Deanfield Drive Unit 15, Deanfield Drive, Clitheroe, BB7 1QJ, United Kingdom.



Company Fillings

Change person director company with change date

Date: 27 Mar 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Dickinson

Change date: 2024-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-13

Officer name: Mr Damian Brown

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2023

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / matthew dickinson

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2022

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111851640001

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-25

Officer name: Harry Piers Shaw Bond

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Michael Parker

Termination date: 2020-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2020

Action Date: 20 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111851640001

Charge creation date: 2020-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Little

Termination date: 2019-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-30

Officer name: Gary Little

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Michael Parker

Appointment date: 2018-08-01

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2018

Action Date: 16 Mar 2018

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2018-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-16

Psc name: Gvo B-1 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harry Piers Shaw Bond

Cessation date: 2018-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-06

New address: Unit 15, Deanfield Drive Link 59 Business Park Clitheroe BB7 1QJ

Old address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENGAL DOWN CLOTHING LIMITED

FIRST FLOOR SUITE,BURY ST EDMUNDS,IP32 7EA

Number:10332918
Status:ACTIVE
Category:Private Limited Company

BEST LETS LIMITED

40 HARBORNE ROAD,BIRMINGHAM,B15 3HE

Number:06764376
Status:LIQUIDATION
Category:Private Limited Company

CRYMYCH COURIERS LIMITED

THE WILLOWS,CLYNDERWEN,SA66 7TT

Number:04500513
Status:ACTIVE
Category:Private Limited Company

DERWENT FINANCIAL SERVICES LIMITED

ROCK HOUSE 51,MATLOCK,DE4 3GS

Number:04999134
Status:ACTIVE
Category:Private Limited Company

RICHARD MAUDE MARKETING LIMITED

2 MAYSLAND COTTAGES DUNMOW ROAD,DUNMOW,CM6 2DH

Number:05852163
Status:ACTIVE
Category:Private Limited Company

SL & EL LIMITED

39 LANGMUIR AVENUE,IRVINE,KA11 2DS

Number:SC450214
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source