This company is commonly known as Stp Fabrication Ltd. The company was founded 9 years ago and was given the registration number 09350024. The firm's registered office is in GREAT YARMOUTH. You can find them at Unit 3 Enterprise Court, Gapton Hall Road, Great Yarmouth, Norfolk. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | STP FABRICATION LTD |
---|---|---|
Company Number | : | 09350024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Enterprise Court, Gapton Hall Road, Great Yarmouth, Norfolk, England, NR31 0NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Enterprise Court, Gapton Hall Road, Great Yarmouth, England, NR31 0NL | Director | 10 December 2014 | Active |
Unit 3, Enterprise Court, Gapton Hall Road, Great Yarmouth, England, NR31 0NL | Director | 05 April 2023 | Active |
Unit 3, Enterprise Court, Gapton Hall Road, Great Yarmouth, England, NR31 0NL | Director | 21 October 2020 | Active |
Unit 3, Enterprise Court, Gapton Hall Road, Great Yarmouth, England, NR31 0NL | Director | 28 May 2015 | Active |
Unit 3, Enterprise Court, Gapton Hall Road, Great Yarmouth, England, NR31 0NL | Director | 10 December 2014 | Active |
Unit 3, Enterprise Court, Gapton Hall Road, Great Yarmouth, England, NR31 0NL | Director | 28 May 2015 | Active |
Mr Daniel Spall | ||
Notified on | : | 20 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Enterprise Court, Great Yarmouth, England, NR31 0NL |
Nature of control | : |
|
Mr Matthew Spall | ||
Notified on | : | 20 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Enterprise Court, Great Yarmouth, England, NR31 0NL |
Nature of control | : |
|
Mr Carl John Ross | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Enterprise Court, Great Yarmouth, England, NR31 0NL |
Nature of control | : |
|
Mr Daniel Oakes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Enterprise Court, Great Yarmouth, England, NR31 0NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.