STM ENGINEERING LIMITED
GREAT YARMOUTH S.T. MARINE & ENGINEERING LIMITED

Hellopages » Norfolk » Great Yarmouth » NR31 0NQ

Company number 03119560
Status Active
Incorporation Date 30 October 1995
Company Type Private Limited Company
Address MASCO HOUSE SHUTTLEWORTH CLOSE, GAPTON HALL INDUSTRIAL ESTATE, GREAT YARMOUTH, NORFOLK, NR31 0NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of STM ENGINEERING LIMITED are www.stmengineering.co.uk, and www.stm-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Berney Arms Rail Station is 3.2 miles; to Haddiscoe Rail Station is 5.5 miles; to Reedham (Norfolk) Rail Station is 6.5 miles; to Beccles Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stm Engineering Limited is a Private Limited Company. The company registration number is 03119560. Stm Engineering Limited has been working since 30 October 1995. The present status of the company is Active. The registered address of Stm Engineering Limited is Masco House Shuttleworth Close Gapton Hall Industrial Estate Great Yarmouth Norfolk Nr31 0nq. . SHEARS, Sharon is a Secretary of the company. SHEARS, Garry is a Director of the company. SHEARS, Sharon is a Director of the company. WOOLNOUGH, Ms Peppa is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHEARS, Sharon
Appointed Date: 30 October 1995

Director
SHEARS, Garry
Appointed Date: 30 October 1995
64 years old

Director
SHEARS, Sharon
Appointed Date: 30 October 1995
57 years old

Director
WOOLNOUGH, Ms Peppa
Appointed Date: 18 July 2014
49 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 October 1995
Appointed Date: 30 October 1995

Persons With Significant Control

Mr Garry Shears
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Shears
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STM ENGINEERING LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 July 2016
31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
15 Nov 2015
Total exemption small company accounts made up to 31 July 2015
10 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 56 more events
21 Jan 1997
Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

13 Oct 1996
Ad 25/09/96--------- £ si 98@1=98 £ ic 2/100
03 Jan 1996
Accounting reference date notified as 31/08
03 Nov 1995
Secretary resigned
30 Oct 1995
Incorporation

STM ENGINEERING LIMITED Charges

30 September 2008
Legal charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as masco house suttleworth close gapton…
2 March 2004
Debenture
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1999
Fixed and floating charge
Delivered: 28 September 1999
Status: Satisfied on 11 March 2004
Persons entitled: Maddox Bibby Factors Limited
Description: Fixed charge any present or future debt (purchased or…
22 September 1997
Mortgage debenture
Delivered: 30 September 1997
Status: Satisfied on 7 January 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…