About

Registered Number: 01314158
Date of Incorporation: 19/05/1977 (46 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5 Prince Edward Drive, Queens Road, Immingham, North East Lincolnshire, DN40 1QU

 

Stallingborough Construction Ltd was setup in 1977, it's status is listed as "Active". Staples, Julie Ann, Staples, John William, Staples, Mark, Wilson, Ivor, Ringrose, Judith Mary, Staples, Nellie Bettina, Staples, Raymond William, Wilson, Paul Michael are listed as directors of this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAPLES, John William N/A - 1
STAPLES, Mark 01 July 2008 - 1
WILSON, Ivor 01 October 1995 - 1
STAPLES, Raymond William N/A 01 July 1996 1
WILSON, Paul Michael N/A 05 April 2007 1
Secretary Name Appointed Resigned Total Appointments
STAPLES, Julie Ann 05 January 2000 - 1
RINGROSE, Judith Mary 01 July 1995 05 January 2000 1
STAPLES, Nellie Bettina N/A 01 July 1995 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 22 August 2014
CH01 - Change of particulars for director 06 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 08 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 16 August 2010
CH03 - Change of particulars for secretary 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
AA - Annual Accounts 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 November 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
AA - Annual Accounts 12 February 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 14 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
123 - Notice of increase in nominal capital 30 March 2006
MEM/ARTS - N/A 29 March 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 29 September 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 26 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288c - Notice of change of directors or secretaries or in their particulars 01 September 1999
363a - Annual Return 01 September 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 24 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 23 September 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 18 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1995
287 - Change in situation or address of Registered Office 17 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 13 October 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 24 September 1992
AA - Annual Accounts 19 November 1991
363b - Annual Return 19 November 1991
AA - Annual Accounts 01 May 1991
363a - Annual Return 01 May 1991
395 - Particulars of a mortgage or charge 02 April 1991
395 - Particulars of a mortgage or charge 12 July 1990
395 - Particulars of a mortgage or charge 12 July 1990
395 - Particulars of a mortgage or charge 02 March 1990
395 - Particulars of a mortgage or charge 02 March 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 December 1988
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986
AA - Annual Accounts 06 August 1982
AA - Annual Accounts 03 August 1981

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 March 1991 Outstanding

N/A

Legal mortgage 06 July 1990 Fully Satisfied

N/A

Legal mortgage 06 July 1990 Fully Satisfied

N/A

Legal mortgage 27 February 1990 Outstanding

N/A

Legal mortgage 27 February 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.