About

Registered Number: 04351076
Date of Incorporation: 10/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 6g Estate Road Number, 6 South Humberside Industrial, Estate Grimsby, North East Lincolnshire, DN31 2TG

 

S & C Staintech Ltd was registered on 10 January 2002 with its registered office in Estate Grimsby, North East Lincolnshire, it's status at Companies House is "Active". We don't currently know the number of employees at S & C Staintech Ltd. There are 6 directors listed as Hatton, Anne, Duncan, Lorraine, Duncan, Paul, Hatton, Anne, Hatton, Nigel Christopher, Saunby Gray, Paul Michael for S & C Staintech Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Lorraine 20 April 2017 - 1
DUNCAN, Paul 21 January 2002 - 1
HATTON, Anne 20 April 2017 - 1
HATTON, Nigel Christopher 21 January 2002 - 1
SAUNBY GRAY, Paul Michael 21 January 2002 01 May 2002 1
Secretary Name Appointed Resigned Total Appointments
HATTON, Anne 21 January 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 17 January 2018
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 03 May 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 20 January 2014
MR04 - N/A 12 November 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
CERTNM - Change of name certificate 30 July 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
AA - Annual Accounts 10 April 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 05 February 2005
395 - Particulars of a mortgage or charge 04 November 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 22 January 2004
287 - Change in situation or address of Registered Office 25 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 28 January 2003
288b - Notice of resignation of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
287 - Change in situation or address of Registered Office 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
287 - Change in situation or address of Registered Office 03 April 2002
288c - Notice of change of directors or secretaries or in their particulars 08 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
287 - Change in situation or address of Registered Office 14 January 2002
NEWINC - New incorporation documents 10 January 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 November 2004 Fully Satisfied

N/A

Charge 08 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.