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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 01 November 2004 | Fully Satisfied |
N/A |
Charge | 08 July 2002 | Fully Satisfied |
N/A |