Steve Fyfe Engineering And Technical Solutions Ltd

General information

Name:

Steve Fyfe Engineering And Technical Solutions Limited

Office Address:

479 Laceby Road DN34 5PA Grimsby

Number: 09052682

Incorporation date: 2014-05-22

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

The firm is widely known as Steve Fyfe Engineering And Technical Solutions Ltd. The firm was started 10 years ago and was registered with 09052682 as its registration number. This particular headquarters of this company is situated in Grimsby. You can contact it at 479 Laceby Road. The enterprise's SIC code is 71121, that means Engineering design activities for industrial process and production. Steve Fyfe Engineering And Technical Solutions Limited released its latest accounts for the financial period up to 2019-05-31. The company's most recent annual confirmation statement was released on 2020-05-22.

For 10 years, the following company has only been overseen by an individual managing director: Stephen F. who has been supervising it since 2014-05-22. In addition, the managing director's duties are constantly supported by a secretary - Ian G., who was chosen by the company on 2014-05-22.

Stephen F. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ian G.

Role: Secretary

Appointed: 22 May 2014

Latest update: 29 February 2024

Stephen F.

Role: Director

Appointed: 22 May 2014

Latest update: 29 February 2024

People with significant control

Stephen F.
Notified on 22 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 05 June 2021
Confirmation statement last made up date 22 May 2020
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 02 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 6 January 2016
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 10th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
9
Company Age

Similar companies nearby

Closest companies