This company is commonly known as Stonyhurst Engineering Limited. The company was founded 9 years ago and was given the registration number 09539432. The firm's registered office is in CLITHEROE. You can find them at Unit 4 Unit 4, Foxfield Farm,, Whalley Road, Clitheroe, Lancashire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | STONYHURST ENGINEERING LIMITED |
---|---|---|
Company Number | : | 09539432 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2015 |
End of financial year | : | 28 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Unit 4, Foxfield Farm,, Whalley Road, Clitheroe, Lancashire, England, BB7 9PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foxfield Farm, Whalley Road, Stonyhurst, Clitheroe, England, BB7 9PN | Director | 13 April 2015 | Active |
Mr Steve Gunn Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Foxfields Farm, Whalley Road, Clitheroe, England, BB7 9PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-05-13 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-04 | Gazette | Gazette filings brought up to date. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-28 | Gazette | Gazette notice compulsory. | Download |
2021-04-28 | Accounts | Change account reference date company current shortened. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-20 | Officers | Change person director company with change date. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-06 | Address | Change registered office address company with date old address new address. | Download |
2015-04-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.