STAGFLEET LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN2 1TA
Company number 04912455
Status Active
Incorporation Date 26 September 2003
Company Type Private Limited Company
Address 5-7 MARINE PARADE, BRIGHTON, EAST SUSSEX, BN2 1TA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of STAGFLEET LIMITED are www.stagfleet.co.uk, and www.stagfleet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Stagfleet Limited is a Private Limited Company. The company registration number is 04912455. Stagfleet Limited has been working since 26 September 2003. The present status of the company is Active. The registered address of Stagfleet Limited is 5 7 Marine Parade Brighton East Sussex Bn2 1ta. The company`s financial liabilities are £437.65k. It is £-31.8k against last year. The cash in hand is £8.3k. It is £2.67k against last year. And the total assets are £238.84k, which is £22.11k against last year. DEOL, Michael Singh is a Secretary of the company. DEOL, Shirindeep is a Director of the company. WEBB, James Robert is a Director of the company. Secretary WEBB, James Robert has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director DEOL, Michael Singh has been resigned. Director WEBB, Olivia Susan has been resigned. Director WEBB, Robert Edward has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


stagfleet Key Finiance

LIABILITIES £437.65k
-7%
CASH £8.3k
+47%
TOTAL ASSETS £238.84k
+10%
All Financial Figures

Current Directors

Secretary
DEOL, Michael Singh
Appointed Date: 10 June 2013

Director
DEOL, Shirindeep
Appointed Date: 01 October 2004
55 years old

Director
WEBB, James Robert
Appointed Date: 14 November 2003
49 years old

Resigned Directors

Secretary
WEBB, James Robert
Resigned: 10 June 2013
Appointed Date: 14 November 2003

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 14 November 2003
Appointed Date: 26 September 2003

Director
DEOL, Michael Singh
Resigned: 30 June 2007
Appointed Date: 14 November 2003
56 years old

Director
WEBB, Olivia Susan
Resigned: 30 June 2007
Appointed Date: 01 October 2004
76 years old

Director
WEBB, Robert Edward
Resigned: 30 June 2007
Appointed Date: 14 November 2003
78 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 14 November 2003
Appointed Date: 26 September 2003

Persons With Significant Control

Mr James Robert Webb
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

STAGFLEET LIMITED Events

11 Oct 2016
Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY
04 Oct 2016
Confirmation statement made on 26 September 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 106

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 64 more events
03 Dec 2003
New secretary appointed;new director appointed
03 Dec 2003
New director appointed
03 Dec 2003
New director appointed
20 Nov 2003
Registered office changed on 20/11/03 from: po box 55 7 spa road london SE16 3QQ
26 Sep 2003
Incorporation

STAGFLEET LIMITED Charges

31 March 2005
Legal charge
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Coors Brewers Limited
Description: L/H club revenge 32 old steine brighton t/no ESX273406…
20 January 2004
Debenture
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…