UKBizDB.co.uk

STG FABRICATIONS LTD.

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

This company is commonly known as Stg Fabrications Ltd.. The company was founded 33 years ago and was given the registration number 02606564. The firm's registered office is in SURREY. You can find them at Monument Way East, Woking, Surrey, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:STG FABRICATIONS LTD.
Company Number:02606564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Monument Way East, Woking, Surrey, GU21 5LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monument Way East, Woking, Surrey, GU21 5LY

Secretary01 October 2008Active
Monument Way East, Woking, Surrey, GU21 5LY

Director01 October 2008Active
9 Alterton Close, Woking, GU21 3DD

Secretary01 April 1999Active
Red Cottage, East Tytherley Road, East Tytherley, SO51 0LW

Secretary23 November 2000Active
27 Crosslands Avenue, Norwood Green, Southall, UB2 5QZ

Secretary01 April 1994Active
73 Trafalgar Road, Horsham, RH12 2QJ

Secretary22 May 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 May 1991Active
Partridge Farm, Bolney Chapel Road, Twineham, Haywards Heath, RH17 5NG

Director22 May 1991Active
27 Crosslands Avenue, Norwood Green, Southall, UB2 5QZ

Director22 May 1991Active
Monument Way East, Woking, Surrey, GU21 5LY

Director01 October 2008Active
53c Mabil Street, Woking, Surrey, GU21 6NW

Director01 April 2000Active
Red Cottage, East Tytherley Road, East Tytherley, SO51 0LW

Director01 April 1994Active
73 Trafalgar Road, Horsham, RH12 2QJ

Director22 May 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 May 1991Active

People with Significant Control

Mr Barry James Springer
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Monument Way East, Surrey, GU21 5LY
Nature of control:
  • Significant influence or control
Mr Michael John Stevens
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Monument Way East, Surrey, GU21 5LY
Nature of control:
  • Significant influence or control

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
2023-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Accounts

Change account reference date company previous shortened.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.