UKBizDB.co.uk

STEADFAST ENGINEERING SUPPLIES LIMITED

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

This company is commonly known as Steadfast Engineering Supplies Limited. The company was founded 21 years ago and was given the registration number 04787770. The firm's registered office is in WINSFORD. You can find them at Unit 7, The Business Centre, Barlow Drive, Winsford, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:STEADFAST ENGINEERING SUPPLIES LIMITED
Company Number:04787770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Unit 7, The Business Centre, Barlow Drive, Winsford, England, CW7 2GN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Norman Drive, Winsford, CW7 1PL

Secretary04 June 2003Active
Unit 7, The Business Centre, Barlow Drive, Winsford, England, CW7 2GN

Director09 October 2019Active
Unit 9 The Business Centre, Barlow Drive, Winsford, England, CW7 2GN

Director01 March 2017Active
Unit 9 The Business Centre, Barlow Drive, Winsford, England, CW7 2GN

Director17 February 2016Active
Unit 9 The Business Centre, Barlow Drive, Winsford, England, CW7 2GN

Director06 May 2017Active
Unit 9 The Business Centre, Barlow Drive, Winsford, England, CW7 2GN

Director09 February 2016Active
33 Norman Drive, Winsford, CW7 1PL

Director04 June 2003Active
Unit 9 The Business Centre, Barlow Drive, Winsford, England, CW7 2GN

Director28 April 2016Active

People with Significant Control

Mr Jacobus Cornelius Venter
Notified on:18 May 2017
Status:Active
Date of birth:February 1950
Nationality:South African
Country of residence:England
Address:Unit 7, The Business Centre, Barlow Drive, Winsford, England, CW7 2GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Jacqueline Violet Venter
Notified on:18 May 2017
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Unit 7, The Business Centre, Barlow Drive, Winsford, England, CW7 2GN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Address

Change registered office address company with date old address new address.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-25Accounts

Accounts with accounts type micro entity.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-03-02Officers

Termination director company with name termination date.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.