About

Registered Number: 03746233
Date of Incorporation: 06/04/1999 (26 years ago)
Company Status: Active
Registered Address: Elm Cottage Church Barns Road, North Fambridge, Chelmsford, Essex, CM3 6RW,

 

Having been setup in 1999, Stc Consulting Ltd has its registered office in Chelmsford, it's status at Companies House is "Active". The companies directors are listed as Clayton, Simon Travers, Clayton, Karen Gillian at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Simon Travers 06 April 1999 - 1
CLAYTON, Karen Gillian 06 April 1999 31 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 09 February 2017
AD01 - Change of registered office address 25 January 2017
AD01 - Change of registered office address 08 July 2016
AR01 - Annual Return 08 April 2016
AD01 - Change of registered office address 07 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 09 April 2014
AD01 - Change of registered office address 09 April 2014
AD01 - Change of registered office address 09 April 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 10 April 2011
CH01 - Change of particulars for director 10 April 2011
TM01 - Termination of appointment of director 10 April 2011
AD01 - Change of registered office address 10 April 2011
TM02 - Termination of appointment of secretary 10 April 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 13 April 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 13 April 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 10 April 2000
225 - Change of Accounting Reference Date 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
287 - Change in situation or address of Registered Office 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
NEWINC - New incorporation documents 06 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.