About

Registered Number: 02461919
Date of Incorporation: 22/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Oasis Business Park Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3RY

 

Founded in 1990, Stm Power Transmission Ltd have registered office in Winsford, Cheshire, it's status in the Companies House registry is set to "Active". The organisation has one director listed as Ralston, Andrew George at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RALSTON, Andrew George 13 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 26 January 2016
CH01 - Change of particulars for director 26 January 2016
CH01 - Change of particulars for director 26 January 2016
CH01 - Change of particulars for director 26 January 2016
CH03 - Change of particulars for secretary 26 January 2016
AD01 - Change of registered office address 26 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 30 January 2015
RESOLUTIONS - N/A 21 November 2014
SH08 - Notice of name or other designation of class of shares 21 November 2014
MR04 - N/A 17 October 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 04 February 2014
RESOLUTIONS - N/A 16 September 2013
SH08 - Notice of name or other designation of class of shares 16 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 26 September 2012
RESOLUTIONS - N/A 11 June 2012
MEM/ARTS - N/A 11 June 2012
AR01 - Annual Return 14 February 2012
AP01 - Appointment of director 08 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 04 October 2010
RESOLUTIONS - N/A 21 April 2010
SH08 - Notice of name or other designation of class of shares 21 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 28 February 2008
287 - Change in situation or address of Registered Office 27 February 2008
AA - Annual Accounts 15 June 2007
225 - Change of Accounting Reference Date 15 June 2007
363a - Annual Return 31 January 2007
287 - Change in situation or address of Registered Office 31 January 2007
287 - Change in situation or address of Registered Office 31 January 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 10 February 2003
287 - Change in situation or address of Registered Office 04 October 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 04 September 2001
CERTNM - Change of name certificate 09 March 2001
363s - Annual Return 23 February 2001
RESOLUTIONS - N/A 21 August 2000
RESOLUTIONS - N/A 21 August 2000
RESOLUTIONS - N/A 21 August 2000
AA - Annual Accounts 21 August 2000
363s - Annual Return 06 February 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 08 September 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 09 March 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 21 September 1992
363s - Annual Return 24 February 1992
288 - N/A 24 February 1992
288 - N/A 24 February 1992
AA - Annual Accounts 08 November 1991
395 - Particulars of a mortgage or charge 12 June 1991
363a - Annual Return 14 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1990
288 - N/A 29 January 1990
NEWINC - New incorporation documents 22 January 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 05 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.