UKBizDB.co.uk

STALHAM ENGINEERING CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stalham Engineering Co Limited. The company was founded 61 years ago and was given the registration number 00759472. The firm's registered office is in NORWICH. You can find them at The Green, Stalham, Norwich, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:STALHAM ENGINEERING CO LIMITED
Company Number:00759472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1963
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45320 - Retail trade of motor vehicle parts and accessories
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:The Green, Stalham, Norwich, NR12 9QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Green, Stalham, Norwich, England, NR12 9QG

Secretary31 December 2016Active
Bracondale Farm, Old Yarmouth Road, Sutton, NR12 9QL

Director-Active
The Green, Stalham, Norwich, NR12 9QG

Director01 July 2016Active
The Green, Stalham, Norwich, NR12 9QG

Director22 April 2015Active
Haslemere, Yarmouth Road, Sutton, NR12 9RL

Secretary-Active
Broadlands Ludham Road, Catfield, Great Yarmouth, NR29 5AL

Director-Active
The Green, Stalham, Norwich, England, NR12 9QG

Director01 July 2004Active
Three Windows, Brumstead Road, Stalham, NR12 9DE

Director-Active
Haslemere, Yarmouth Road, Sutton, NR12 9RL

Director-Active
The Green, Stalham, Norwich, NR12 9QG

Director01 March 2011Active
The Green, Stalham, NR12 9QE

Director-Active
Hollybank Brumstead Road, Stalham, Norwich, NR12 9DQ

Director-Active

People with Significant Control

Mr Timothy Charles Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:The Green, Stalham, Norwich, England, NR12 9QG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Accounts

Accounts with accounts type full.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-07-15Accounts

Accounts with accounts type small.

Download
2022-01-12Accounts

Change account reference date company previous extended.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Incorporation

Memorandum articles.

Download
2021-10-20Resolution

Resolution.

Download
2021-10-20Change of constitution

Statement of companys objects.

Download
2021-05-21Accounts

Accounts with accounts type small.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type small.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download
2018-12-10Accounts

Accounts with accounts type small.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.