About

Registered Number: 03311130
Date of Incorporation: 31/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Regent's Court, Princess Street, Hull, East Yorkshire, HU2 8BA,

 

Based in Hull, Stall-mech Engineering Services Ltd was established in 1997, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Holly, Jennifer Agnes, Holly, John James, Todorovic, Dijana, Holly, Jennifer Agnes, Holly, John James, Tomkins, Charles William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLY, Jennifer Agnes 05 November 2019 - 1
HOLLY, John James 05 November 2019 - 1
HOLLY, Jennifer Agnes 31 January 1997 29 August 2008 1
HOLLY, John James 31 January 1997 29 August 2008 1
TOMKINS, Charles William 29 August 2008 05 November 2019 1
Secretary Name Appointed Resigned Total Appointments
TODOROVIC, Dijana 29 August 2008 05 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 01 June 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2020
AD01 - Change of registered office address 20 March 2020
AA01 - Change of accounting reference date 08 January 2020
TM02 - Termination of appointment of secretary 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
AP01 - Appointment of director 05 November 2019
AP01 - Appointment of director 05 November 2019
PSC02 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 17 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 04 April 2013
RESOLUTIONS - N/A 04 July 2012
AR01 - Annual Return 27 June 2012
SH01 - Return of Allotment of shares 15 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 29 June 2010
CH03 - Change of particulars for secretary 18 May 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 11 February 2009
225 - Change of Accounting Reference Date 29 January 2009
AA - Annual Accounts 28 December 2008
225 - Change of Accounting Reference Date 12 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
225 - Change of Accounting Reference Date 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 28 February 2008
363a - Annual Return 21 February 2007
287 - Change in situation or address of Registered Office 21 February 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 23 February 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 08 March 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 18 April 2002
363s - Annual Return 13 February 2002
363s - Annual Return 01 March 2001
AA - Annual Accounts 12 October 2000
225 - Change of Accounting Reference Date 18 May 2000
395 - Particulars of a mortgage or charge 10 May 2000
363s - Annual Return 01 March 2000
363s - Annual Return 10 February 1999
AA - Annual Accounts 06 February 1999
RESOLUTIONS - N/A 20 February 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 20 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1997
NEWINC - New incorporation documents 31 January 1997

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.