About

Registered Number: 06027721
Date of Incorporation: 13/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

 

St Engineering Antycip Ltd was registered on 13 December 2006 with its registered office in Bicester, it's status is listed as "Active". 21-50 people are employed by St Engineering Antycip Ltd. There are 10 directors listed as Goh, Eng Choon, Lim, Beng Leng, Tan, Yuh Cherng, Chan, Eric Meng Koo, Chan, Hua Tek, Chua, Woo, Duquesne, Jean Luc, Huat, Jeremy Foo Say, Pronier, Michael, Tan, Yong Seng for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOH, Eng Choon 01 December 2014 - 1
LIM, Beng Leng 25 November 2014 - 1
TAN, Yuh Cherng 01 April 2018 - 1
CHAN, Eric Meng Koo 19 March 2008 01 October 2010 1
CHAN, Hua Tek 01 January 2014 01 April 2018 1
CHUA, Woo 19 March 2008 31 August 2010 1
DUQUESNE, Jean Luc 19 March 2008 01 March 2009 1
HUAT, Jeremy Foo Say 31 August 2010 31 August 2010 1
PRONIER, Michael 22 January 2008 19 March 2008 1
TAN, Yong Seng 01 October 2010 01 December 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 April 2020
CONNOT - N/A 30 April 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 26 April 2018
PSC01 - N/A 04 April 2018
PSC07 - N/A 04 April 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
CS01 - N/A 10 January 2018
CH04 - Change of particulars for corporate secretary 10 January 2018
PSC09 - N/A 10 January 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 04 December 2014
CH01 - Change of particulars for director 04 December 2014
CH01 - Change of particulars for director 04 December 2014
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 11 August 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 07 January 2014
AP01 - Appointment of director 03 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 05 October 2011
TM02 - Termination of appointment of secretary 18 April 2011
AP04 - Appointment of corporate secretary 13 April 2011
AR01 - Annual Return 05 January 2011
TM01 - Termination of appointment of director 08 December 2010
AUD - Auditor's letter of resignation 19 November 2010
AP01 - Appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
AP01 - Appointment of director 13 September 2010
AA - Annual Accounts 10 September 2010
CH01 - Change of particulars for director 03 September 2010
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 17 September 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 15 September 2008
RESOLUTIONS - N/A 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 February 2008
RESOLUTIONS - N/A 19 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
CERTNM - Change of name certificate 29 January 2008
363a - Annual Return 10 January 2008
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
NEWINC - New incorporation documents 13 December 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.