About

Registered Number: 06829753
Date of Incorporation: 25/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Hillcrest, 382 Boothferry Road, Hessle, HU13 0JS,

 

Having been setup in 2009, Stf Electrical & Mechanical Services Ltd has its registered office in Hessle, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FETHON, Tracey Nadine 06 June 2011 - 1
FETHON, Anthony James 25 February 2009 06 April 2012 1
FETHON, Steven Thomas 25 February 2009 06 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 17 May 2018
PSC04 - N/A 25 August 2017
AD01 - Change of registered office address 24 August 2017
CH01 - Change of particulars for director 24 August 2017
AD01 - Change of registered office address 24 August 2017
CH01 - Change of particulars for director 24 August 2017
PSC04 - N/A 24 August 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 11 December 2014
DISS40 - Notice of striking-off action discontinued 20 September 2014
AR01 - Annual Return 18 September 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 25 June 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 15 May 2012
TM01 - Termination of appointment of director 08 May 2012
AA - Annual Accounts 11 August 2011
AP01 - Appointment of director 22 June 2011
TM01 - Termination of appointment of director 07 June 2011
AR01 - Annual Return 07 June 2011
SH01 - Return of Allotment of shares 06 June 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA01 - Change of accounting reference date 23 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
NEWINC - New incorporation documents 25 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.