About

Registered Number: 01512311
Date of Incorporation: 13/08/1980 (43 years and 9 months ago)
Company Status: Active
Registered Address: Hammond Avenue, Whitehill Industrial Estate, South Reddish, Stockport, SK4 1PQ

 

The Stockport Engineering Training Association Ltd was setup in 1980. There are 22 directors listed for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNE, Neil 15 June 2020 - 1
HOWARTH, Robert Graham N/A - 1
MOSS, James Raymond 15 February 1995 - 1
BRINE, Kenneth Richard 15 February 1995 22 October 1997 1
EDDLESTON, John 14 March 2002 25 March 2004 1
EDGE, Douglas Vincent N/A 24 March 1999 1
GRADWELL, George David N/A 15 February 1995 1
HOLDEN, Richard Arthur N/A 15 January 1998 1
HOLROYDE, John Nicholl N/A 31 July 2008 1
INGLIS, George Sydley N/A 17 October 1996 1
JENNINGS, Stephen David 11 January 2012 22 April 2018 1
JONES, Alan N/A 13 March 2008 1
PEGRAM, Nigel Francis 21 January 1993 11 January 2012 1
STANWAY, Edward John N/A 11 June 1996 1
TAYLOR, Thomas Godfrey 15 February 1995 17 March 2016 1
TURNER, Ian Brent 16 January 1997 18 November 1997 1
WARKE, Karen 22 March 2001 28 October 2010 1
WILLDER, Bernard Michael N/A 11 June 1992 1
WILLIAMSON, Victor N/A 15 February 1995 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Mark Christopher 05 May 1998 - 1
CLARKE, Mandy Jayne 01 July 1996 27 March 1998 1
TODD, David Herbert N/A 30 June 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 16 June 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 18 March 2020
CH03 - Change of particulars for secretary 18 March 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 11 March 2019
TM01 - Termination of appointment of director 22 January 2019
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 07 March 2018
AP01 - Appointment of director 03 May 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 09 March 2015
AA01 - Change of accounting reference date 15 April 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 19 March 2012
AP01 - Appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 09 July 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 22 May 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 30 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 23 November 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 03 June 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 14 June 2003
363s - Annual Return 17 March 2003
395 - Particulars of a mortgage or charge 26 June 2002
395 - Particulars of a mortgage or charge 01 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 14 March 2002
288a - Notice of appointment of directors or secretaries 16 June 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 15 August 2000
363s - Annual Return 24 March 2000
RESOLUTIONS - N/A 14 March 2000
MEM/ARTS - N/A 14 March 2000
AA - Annual Accounts 26 July 1999
395 - Particulars of a mortgage or charge 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
363s - Annual Return 08 March 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
AA - Annual Accounts 18 May 1998
363s - Annual Return 06 March 1998
288b - Notice of resignation of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
AA - Annual Accounts 15 May 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
363s - Annual Return 02 April 1997
288b - Notice of resignation of directors or secretaries 27 November 1996
225 - Change of Accounting Reference Date 15 October 1996
288 - N/A 23 July 1996
AA - Annual Accounts 03 July 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 25 April 1996
363s - Annual Return 14 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 November 1995
AA - Annual Accounts 26 June 1995
RESOLUTIONS - N/A 28 March 1995
363s - Annual Return 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
AA - Annual Accounts 12 April 1994
363s - Annual Return 09 March 1994
288 - N/A 01 February 1994
288 - N/A 01 February 1994
363s - Annual Return 20 October 1993
AA - Annual Accounts 23 December 1992
363s - Annual Return 03 June 1992
288 - N/A 03 June 1992
AUD - Auditor's letter of resignation 06 May 1992
AA - Annual Accounts 23 December 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 14 January 1991
395 - Particulars of a mortgage or charge 09 May 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 20 January 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
AA - Annual Accounts 12 April 1988
363 - Annual Return 12 April 1988
363 - Annual Return 30 September 1987
AA - Annual Accounts 16 September 1987
363 - Annual Return 16 September 1987
AA - Annual Accounts 15 August 1986
NEWINC - New incorporation documents 13 August 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 November 2006 Outstanding

N/A

Legal charge 20 June 2002 Outstanding

N/A

Debenture 29 April 2002 Fully Satisfied

N/A

Legal charge 21 May 1999 Fully Satisfied

N/A

Legal charge 26 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.