UKBizDB.co.uk

STM ENGINEERING LIMITED

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

This company is commonly known as Stm Engineering Limited. The company was founded 28 years ago and was given the registration number 03119560. The firm's registered office is in GREAT YARMOUTH. You can find them at Masco House Shuttleworth Close, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STM ENGINEERING LIMITED
Company Number:03119560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1995
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Masco House Shuttleworth Close, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk, NR31 0NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Masco House, Shuttleworth Close, Gapton Hall Industrial Estate, Great Yarmouth, England, NR31 0NQ

Secretary30 October 1995Active
Masco House, Shuttleworth Close, Gapton Hall Industrial Estate, Great Yarmouth, England, NR31 0NQ

Director30 October 1995Active
Masco House, Shuttleworth Close, Gapton Hall Industrial Estate, Great Yarmouth, England, NR31 0NQ

Director30 October 1995Active
Masco House, Shuttleworth Close, Gapton Hall Industrial Estate, Great Yarmouth, England, NR31 0NQ

Director18 July 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 October 1995Active

People with Significant Control

Stm Group (Gy) Limited
Notified on:08 March 2023
Status:Active
Country of residence:England
Address:Masco House, Shuttleworth Close, Great Yarmouth, England, NR31 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Garry Shears
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Masco House, Shuttleworth Close, Great Yarmouth, England, NR31 0NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sharon Shears
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Masco House, Shuttleworth Close, Great Yarmouth, England, NR31 0NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Change person secretary company with change date.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Officers

Change person secretary company with change date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-04-28Resolution

Resolution.

Download
2022-04-27Capital

Capital name of class of shares.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.