About

Registered Number: 00958390
Date of Incorporation: 17/07/1969 (54 years and 9 months ago)
Company Status: Active
Registered Address: Toadsmoor Road, Brimscombe, Stroud, Glos, GL5 2UF

 

Based in Stroud, Glos, S.T.B. Engineering Ltd was registered on 17 July 1969, it has a status of "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANCE, Garry 01 June 2007 - 1
DARLING, Stuart Michael 04 September 2018 - 1
DICKINSON, Henry George 04 February 1997 - 1
BALLINGER, Maurice Gordon N/A 04 February 1997 1
DANCE, Rebecca Katrina Gay 25 March 2010 21 September 2012 1
DARLING, Stuart 03 December 2012 13 October 2016 1
HINGLEY, Simon William 04 February 1997 01 October 2002 1
MASON, Anthony Thomas 01 May 2011 31 December 2013 1
SMITH, Alan 12 December 2001 31 May 2007 1
SMITH, Graham Thomas N/A 04 February 1997 1
WOODWARD, David Caryl 12 December 2001 31 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 24 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 24 September 2018
AP01 - Appointment of director 04 September 2018
CH01 - Change of particulars for director 04 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 23 June 2017
TM01 - Termination of appointment of director 14 October 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 25 April 2014
TM01 - Termination of appointment of director 02 January 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 05 March 2013
AP01 - Appointment of director 03 December 2012
AR01 - Annual Return 03 October 2012
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH03 - Change of particulars for secretary 11 October 2011
AA - Annual Accounts 05 July 2011
AP01 - Appointment of director 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 02 July 2010
AP01 - Appointment of director 25 March 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 16 October 2008
395 - Particulars of a mortgage or charge 27 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 April 2008
AUD - Auditor's letter of resignation 07 April 2008
AA - Annual Accounts 26 March 2008
395 - Particulars of a mortgage or charge 11 January 2008
363a - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 20 February 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
363s - Annual Return 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
AA - Annual Accounts 23 July 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 07 March 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
RESOLUTIONS - N/A 26 February 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1997
395 - Particulars of a mortgage or charge 19 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 12 April 1996
363a - Annual Return 02 November 1995
363s - Annual Return 05 October 1995
AA - Annual Accounts 15 February 1995
RESOLUTIONS - N/A 03 January 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 27 May 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 12 October 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 18 November 1991
AA - Annual Accounts 19 August 1991
363a - Annual Return 11 March 1991
AA - Annual Accounts 07 August 1990
395 - Particulars of a mortgage or charge 26 July 1990
363 - Annual Return 19 December 1989
AA - Annual Accounts 20 April 1989
AA - Annual Accounts 26 July 1988
363 - Annual Return 26 July 1988
363 - Annual Return 10 July 1987
AA - Annual Accounts 10 July 1987
288 - N/A 19 January 1987
RESOLUTIONS - N/A 18 November 1986
363 - Annual Return 25 October 1986
AA - Annual Accounts 13 September 1986
288 - N/A 18 July 1986
NEWINC - New incorporation documents 17 July 1969

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 18 June 2008 Outstanding

N/A

Charge of deposit 07 January 2008 Outstanding

N/A

Debenture 04 February 1997 Outstanding

N/A

Charge over credit balance 18 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.