About

Registered Number: 04357415
Date of Incorporation: 21/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2 Vivary Mill, Vivary Way, Colne, Lancashire, BB8 9NW

 

Founded in 2002, Stafco Ltd has its registered office in Lancashire, it has a status of "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Verity Elizabeth 31 May 2012 - 1
WHALLEY, Rachel 21 January 2002 04 October 2002 1
Secretary Name Appointed Resigned Total Appointments
HEAP, Alexander James 13 February 2015 - 1
BANK, Robert Henry 21 January 2002 31 March 2002 1
HEAP, Alexander James 31 March 2002 04 October 2002 1
MACMAHON LEGGATE ACCOUNTANTS 31 May 2012 13 February 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2020
CS01 - N/A 22 January 2020
AD01 - Change of registered office address 22 January 2020
AD01 - Change of registered office address 13 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 29 November 2018
PSC04 - N/A 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CS01 - N/A 25 January 2018
CH01 - Change of particulars for director 09 January 2018
PSC04 - N/A 09 January 2018
CH03 - Change of particulars for secretary 09 January 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 30 January 2017
AD01 - Change of registered office address 03 January 2017
AA - Annual Accounts 19 September 2016
AD01 - Change of registered office address 18 August 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 16 February 2015
TM02 - Termination of appointment of secretary 13 February 2015
AP03 - Appointment of secretary 13 February 2015
AA - Annual Accounts 25 November 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 15 April 2014
AR01 - Annual Return 29 January 2014
SH01 - Return of Allotment of shares 22 January 2014
AA - Annual Accounts 07 November 2013
AA01 - Change of accounting reference date 01 November 2013
RESOLUTIONS - N/A 30 October 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
AA - Annual Accounts 13 December 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
AP04 - Appointment of corporate secretary 15 June 2012
AA01 - Change of accounting reference date 07 June 2012
AP01 - Appointment of director 07 June 2012
AD01 - Change of registered office address 07 June 2012
TM02 - Termination of appointment of secretary 07 June 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
363a - Annual Return 21 February 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 04 September 2007
AA - Annual Accounts 20 January 2007
AA - Annual Accounts 17 January 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 17 January 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 26 November 2003
225 - Change of Accounting Reference Date 06 November 2003
363s - Annual Return 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
NEWINC - New incorporation documents 21 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.