STAYFAST (INDUSTRIAL SUPPLIES) LTD.
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 7ED

Company number 03227222
Status Active
Incorporation Date 19 July 1996
Company Type Private Limited Company
Address STAYFAST INDUSTRIAL SUPPLIES LIMITED ST. MARK STREET, CLEVELAND STREET, HULL, HU8 7ED
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of STAYFAST (INDUSTRIAL SUPPLIES) LTD. are www.stayfastindustrialsupplies.co.uk, and www.stayfast-industrial-supplies.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and three months. Stayfast Industrial Supplies Ltd is a Private Limited Company. The company registration number is 03227222. Stayfast Industrial Supplies Ltd has been working since 19 July 1996. The present status of the company is Active. The registered address of Stayfast Industrial Supplies Ltd is Stayfast Industrial Supplies Limited St Mark Street Cleveland Street Hull Hu8 7ed. The company`s financial liabilities are £119.86k. It is £0.83k against last year. And the total assets are £305.34k, which is £18.38k against last year. DAVIS, Bethany Michelle is a Director of the company. DAVIS, Kevin is a Director of the company. Secretary GOWAN, Gary has been resigned. Secretary GOWAN, Sandra May has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ELLERINGTON, Paul has been resigned. Director GOWAN, Graham Stewart has been resigned. Director GOWAN, Sandra May has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


stayfast (industrial supplies) Key Finiance

LIABILITIES £119.86k
+0%
CASH n/a
TOTAL ASSETS £305.34k
+6%
All Financial Figures

Current Directors

Director
DAVIS, Bethany Michelle
Appointed Date: 31 May 2013
34 years old

Director
DAVIS, Kevin
Appointed Date: 31 May 2013
68 years old

Resigned Directors

Secretary
GOWAN, Gary
Resigned: 31 May 2013
Appointed Date: 06 July 2000

Secretary
GOWAN, Sandra May
Resigned: 06 July 2000
Appointed Date: 19 July 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 July 1996
Appointed Date: 19 July 1996

Director
ELLERINGTON, Paul
Resigned: 17 July 2002
Appointed Date: 06 April 1998
58 years old

Director
GOWAN, Graham Stewart
Resigned: 31 May 2013
Appointed Date: 19 July 1996
78 years old

Director
GOWAN, Sandra May
Resigned: 20 July 1997
Appointed Date: 19 July 1996
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 July 1996
Appointed Date: 19 July 1996

Persons With Significant Control

Miss Bethany Michelle Davis
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – 75% or more

STAYFAST (INDUSTRIAL SUPPLIES) LTD. Events

20 Mar 2017
Total exemption small company accounts made up to 30 September 2016
08 Aug 2016
Confirmation statement made on 19 July 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 September 2015
06 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 59 more events
18 Aug 1996
Director resigned
18 Aug 1996
New secretary appointed
18 Aug 1996
New director appointed
18 Aug 1996
New director appointed
19 Jul 1996
Incorporation

STAYFAST (INDUSTRIAL SUPPLIES) LTD. Charges

1 October 2014
Charge code 0322 7222 0002
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
15 July 1998
Debenture
Delivered: 29 July 1998
Status: Satisfied on 3 June 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…