Stall-mech Engineering Services Limited

General information

Name:

Stall-mech Engineering Services Ltd

Office Address:

Regent's Court Princess Street HU2 8BA Hull

Number: 03311130

Incorporation date: 1997-01-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1997 marks the establishment of Stall-mech Engineering Services Limited, the firm located at Regent's Court, Princess Street in Hull. This means it's been twenty seven years Stall-mech Engineering Services has existed in the UK, as the company was started on Fri, 31st Jan 1997. The firm reg. no. is 03311130 and its post code is HU2 8BA. The firm's classified under the NACE and SIC code 25990: Manufacture of other fabricated metal products n.e.c.. Saturday 31st December 2022 is the last time when account status updates were filed.

For this particular business, the majority of director's obligations have been performed by Jennifer H. and John H.. Within the group of these two executives, Jennifer H. has supervised business the longest, having become a member of directors' team five years ago.

Financial data based on annual reports

Company staff

Jennifer H.

Role: Director

Appointed: 05 November 2019

Latest update: 18 April 2024

John H.

Role: Director

Appointed: 05 November 2019

Latest update: 18 April 2024

People with significant control

The companies with significant control over this firm include: South Marsh Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hull at Princess Street, HU2 8BA, East Yorkshire and was registered as a PSC under the reg no 12205487.

South Marsh Services Limited
Address: Regents Court Princess Street, Hull, East Yorkshire, HU2 8BA, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12205487
Notified on 5 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
C W Tomkins Limited
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06340001
Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

HQ address,
2015

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

HQ address,
2016

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

Accountant/Auditor,
2014 - 2016

Name:

Duncan & Toplis Limited

Address:

14 All Saints Street

Post code:

PE9 2PA

City / Town:

Stamford

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
27
Company Age

Closest Companies - by postcode