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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RALSTON, Andrew George | 13 October 2011 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 June 1991 | Fully Satisfied |
N/A |