About

Registered Number: 03396783
Date of Incorporation: 03/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Unit 14a Chingford Industrial Estate Hall Lane, Chingford, London, E4 8DJ

 

Stanway Engineering Ltd was registered on 03 July 1997 and has its registered office in London, it's status is listed as "Active". There are 4 directors listed as Bolton, Stuart Arthur, Bolton, Stuart Arthur, Bolton, Martin, Stanway, Michelle for this company. We don't currently know the number of employees at Stanway Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Stuart Arthur 07 November 2011 - 1
BOLTON, Martin 16 April 2006 07 December 2011 1
STANWAY, Michelle 03 July 1997 16 April 2007 1
Secretary Name Appointed Resigned Total Appointments
BOLTON, Stuart Arthur 07 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 10 August 2018
AAMD - Amended Accounts 13 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 28 April 2017
DISS40 - Notice of striking-off action discontinued 08 October 2016
CS01 - N/A 05 October 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 30 April 2014
DISS40 - Notice of striking-off action discontinued 05 November 2013
AR01 - Annual Return 04 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 10 February 2012
AP03 - Appointment of secretary 07 December 2011
AP01 - Appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
TM02 - Termination of appointment of secretary 07 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 19 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
363s - Annual Return 14 September 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 26 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1998
288a - Notice of appointment of directors or secretaries 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
287 - Change in situation or address of Registered Office 11 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.