About

Registered Number: 04308325
Date of Incorporation: 22/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: 109 Sandy Lane, Melton Mowbray, Leicestershire, LE13 0AW

 

Having been setup in 2001, Stm Projects Ltd have registered office in Leicestershire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This business has 2 directors listed as Pasiak, Frances Olive, Pasiak, Stanislaw Antoni.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PASIAK, Stanislaw Antoni 22 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PASIAK, Frances Olive 22 October 2001 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 18 August 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 02 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 08 August 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 07 September 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
363s - Annual Return 24 November 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 18 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
NEWINC - New incorporation documents 22 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.