About

Registered Number: 07285090
Date of Incorporation: 15/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 29 Progress Park Orders Lane, Kirkham, Lancashire, PR4 2TZ

 

Stc Energy & Carbon Holdings Ltd was founded on 15 June 2010, it's status at Companies House is "Active". This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAE, Steven 15 June 2010 16 November 2015 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
MR01 - N/A 06 November 2019
MR04 - N/A 31 October 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 25 June 2018
CS01 - N/A 15 January 2018
TM01 - Termination of appointment of director 24 October 2017
AP01 - Appointment of director 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 05 February 2016
RESOLUTIONS - N/A 14 January 2016
AUD - Auditor's letter of resignation 14 January 2016
SH06 - Notice of cancellation of shares 07 December 2015
SH03 - Return of purchase of own shares 07 December 2015
AA01 - Change of accounting reference date 01 December 2015
AD01 - Change of registered office address 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
AA - Annual Accounts 24 November 2015
MR01 - N/A 18 November 2015
AD01 - Change of registered office address 26 October 2015
AR01 - Annual Return 23 January 2015
TM01 - Termination of appointment of director 02 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 20 June 2014
AD01 - Change of registered office address 04 April 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 11 July 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 20 June 2011
AA01 - Change of accounting reference date 12 April 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 21 January 2011
AP01 - Appointment of director 21 January 2011
AP03 - Appointment of secretary 21 January 2011
TM01 - Termination of appointment of director 16 June 2010
NEWINC - New incorporation documents 15 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2019 Outstanding

N/A

A registered charge 16 November 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.