About

Registered Number: 04102802
Date of Incorporation: 06/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 2 Woodlands, Chester Le Street, County Durham, DH3 3TR,

 

Based in Chester Le Street, County Durham, Shaun Stokoe Electrical Services Ltd was registered on 06 November 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This business has 4 directors listed as Bradley, Steven, Stokoe, Sarah Jane, Stokoe, Shaun Michael, Stokoe, Shaun Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Steven 01 December 2001 - 1
STOKOE, Shaun Michael 06 November 2000 30 November 2017 1
Secretary Name Appointed Resigned Total Appointments
STOKOE, Sarah Jane 06 November 2000 01 April 2007 1
STOKOE, Shaun Michael 01 April 2007 30 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 21 August 2019
RESOLUTIONS - N/A 03 January 2019
SH03 - Return of purchase of own shares 03 January 2019
PSC01 - N/A 10 December 2018
CS01 - N/A 07 December 2018
PSC07 - N/A 07 December 2018
AA - Annual Accounts 10 August 2018
AD01 - Change of registered office address 23 July 2018
SH03 - Return of purchase of own shares 14 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 April 2018
RESOLUTIONS - N/A 20 April 2018
SH06 - Notice of cancellation of shares 20 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 February 2018
AA01 - Change of accounting reference date 10 January 2018
TM02 - Termination of appointment of secretary 07 December 2017
TM01 - Termination of appointment of director 04 December 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 18 August 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 23 November 2016
CH03 - Change of particulars for secretary 23 November 2016
CH01 - Change of particulars for director 23 November 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 27 February 2015
AD01 - Change of registered office address 23 February 2015
CH01 - Change of particulars for director 28 January 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 07 December 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 04 October 2011
SH01 - Return of Allotment of shares 12 August 2011
SH01 - Return of Allotment of shares 01 June 2011
RESOLUTIONS - N/A 23 May 2011
AA01 - Change of accounting reference date 31 March 2011
AR01 - Annual Return 16 November 2010
CH03 - Change of particulars for secretary 12 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 20 August 2009
RESOLUTIONS - N/A 07 November 2008
363a - Annual Return 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 23 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 November 2007
353 - Register of members 23 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 15 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
363s - Annual Return 22 February 2005
395 - Particulars of a mortgage or charge 11 January 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 20 August 2003
287 - Change in situation or address of Registered Office 10 July 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
363s - Annual Return 27 November 2001
395 - Particulars of a mortgage or charge 16 December 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
287 - Change in situation or address of Registered Office 14 November 2000
NEWINC - New incorporation documents 06 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2004 Outstanding

N/A

Debenture 15 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.