STIF ACTIVITIES LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 4LA

Company number 02663142
Status Active
Incorporation Date 15 November 1991
Company Type Private Limited Company
Address THE CEDAR NEW YORK MILLS, SUMMERBRIDGE, HARROGATE, NORTH YORKSHIRE, HG3 4LA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of STIF ACTIVITIES LIMITED are www.stifactivities.co.uk, and www.stif-activities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Stif Activities Limited is a Private Limited Company. The company registration number is 02663142. Stif Activities Limited has been working since 15 November 1991. The present status of the company is Active. The registered address of Stif Activities Limited is The Cedar New York Mills Summerbridge Harrogate North Yorkshire Hg3 4la. . MORPHET, Elisabeth Jean is a Secretary of the company. MORPHET, Elisabeth Jean is a Director of the company. MORPHET, Paul Gregory is a Director of the company. Director MORPHET, Elisabeth Jean has been resigned. Director VARLEY, Peter has been resigned. The company operates in "Dormant Company".


Current Directors


Director
MORPHET, Elisabeth Jean
Appointed Date: 15 April 2005
74 years old

Director

Resigned Directors

Director
MORPHET, Elisabeth Jean
Resigned: 06 April 1996
Appointed Date: 01 January 1995
74 years old

Director
VARLEY, Peter
Resigned: 14 April 2008
71 years old

Persons With Significant Control

Jungle Products Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STIF ACTIVITIES LIMITED Events

28 Nov 2016
Confirmation statement made on 15 November 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 January 2016
04 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

25 Jun 2015
Total exemption small company accounts made up to 31 January 2015
26 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000

...
... and 69 more events
04 Jan 1992
Ad 20/11/91--------- £ si 998@1=998 £ ic 2/1000

16 Dec 1991
New director appointed

05 Dec 1991
Accounting reference date notified as 31/01

21 Nov 1991
Secretary resigned

15 Nov 1991
Incorporation

STIF ACTIVITIES LIMITED Charges

2 October 2009
Debenture
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Jungle Products Limited
Description: Fixed and floating charge over the undertaking and all…
6 May 2009
Debenture
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2004
Debenture
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Paul Morphet
Description: Fixed and floating charges over the undertaking and all…
7 April 2000
Debenture
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Philip John Mudd
Description: Fixed and floating charges over the undertaking and all…
31 October 1997
Debenture
Delivered: 19 November 1997
Status: Satisfied on 20 April 2000
Persons entitled: Paul Morphet
Description: A specific equitable charge over all freehold and leasehold…
14 August 1993
Mortgage debenture
Delivered: 20 August 1993
Status: Satisfied on 20 April 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…