About

Registered Number: 04130200
Date of Incorporation: 22/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: The New House Church Lane, Hartford, Huntingdon, Cambs, PE29 1XP

 

Established in 2000, Stg Electrical Services Ltd has its registered office in Huntingdon, it's status is listed as "Active". We don't know the number of employees at the business. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMWOOD, Stephen Thomas 22 December 2000 - 1
GRIMWOOD, Griffin William 22 December 2000 15 January 2019 1
Secretary Name Appointed Resigned Total Appointments
GRIMWOOD, Violet Lilian 22 December 2000 13 April 2015 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 20 December 2019
SH06 - Notice of cancellation of shares 26 February 2019
TM01 - Termination of appointment of director 20 February 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 13 November 2015
AD01 - Change of registered office address 14 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
AR01 - Annual Return 22 December 2014
CH01 - Change of particulars for director 22 December 2014
CH01 - Change of particulars for director 22 December 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 11 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 05 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 22 January 2006
AA - Annual Accounts 23 June 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 05 January 2005
363s - Annual Return 06 January 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 02 January 2002
225 - Change of Accounting Reference Date 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
NEWINC - New incorporation documents 22 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.