This company is commonly known as Stacey Mechanical Services Limited. The company was founded 13 years ago and was given the registration number 07659112. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit 1 Reads Road, Fenton Industrial Estate, Stoke-on-trent, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | STACEY MECHANICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 07659112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2011 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Reads Road, Fenton Industrial Estate, Stoke-on-trent, England, ST4 2RL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Whalley Avenue, Stoke-On-Trent, England, ST4 5ND | Director | 06 June 2011 | Active |
Mr Neil Gerald Stacey | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Penkville Street, Stoke-On-Trent, England, ST4 5AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-17 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-10-19 | Insolvency | Liquidation disclaimer notice. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-08-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-05 | Resolution | Resolution. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Address | Change registered office address company with date old address new address. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-08 | Officers | Change person director company with change date. | Download |
2017-08-18 | Address | Change registered office address company with date old address new address. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.