Company number 00759472
Status Active
Incorporation Date 1 May 1963
Company Type Private Limited Company
Address THE GREEN, STALHAM, NORWICH, NR12 9QG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories, 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Accounts for a medium company made up to 30 June 2016; Appointment of Mrs Sarah Nicholson as a secretary on 31 December 2016; Termination of appointment of Malcolm George Nicholson as a secretary on 31 December 2016. The most likely internet sites of STALHAM ENGINEERING CO LIMITED are www.stalhamengineeringco.co.uk, and www.stalham-engineering-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. The distance to to North Walsham Rail Station is 7 miles; to Salhouse Rail Station is 8.5 miles; to Lingwood Rail Station is 10.1 miles; to Brundall Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stalham Engineering Co Limited is a Private Limited Company.
The company registration number is 00759472. Stalham Engineering Co Limited has been working since 01 May 1963.
The present status of the company is Active. The registered address of Stalham Engineering Co Limited is The Green Stalham Norwich Nr12 9qg. . NICHOLSON, Sarah is a Secretary of the company. NICHOLSON, Alan Roy is a Director of the company. NICHOLSON, Anthony William is a Director of the company. NICHOLSON, David Graham is a Director of the company. NICHOLSON, Gordon Henry is a Director of the company. NICHOLSON, Malcolm George is a Director of the company. NICHOLSON, Paul is a Director of the company. NICHOLSON, Sarah Jayne is a Director of the company. NICHOLSON, Timothy Charles is a Director of the company. Secretary NICHOLSON, Malcolm George has been resigned. Director NICHOLSON, Roger James has been resigned. Director NICHOLSON, Trevor John has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Timothy Charles Nicholson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
STALHAM ENGINEERING CO LIMITED Events
15 Feb 2017
Accounts for a medium company made up to 30 June 2016
06 Jan 2017
Appointment of Mrs Sarah Nicholson as a secretary on 31 December 2016
06 Jan 2017
Termination of appointment of Malcolm George Nicholson as a secretary on 31 December 2016
13 Dec 2016
Confirmation statement made on 4 December 2016 with updates
13 Dec 2016
Director's details changed for David Graham Nicholson on 13 December 2016
...
... and 92 more events
16 Feb 1987
Particulars of mortgage/charge
08 Jan 1987
Full accounts made up to 30 June 1986
08 Jan 1987
Return made up to 04/12/86; full list of members
01 May 1963
Incorporation
25 July 2002
Used vehicle charge
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: By way of specific charge all the rights title and interest…
24 February 1999
Legal charge
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The cottage the green stalham norfolk-NK227116.
4 July 1990
Charge
Delivered: 6 July 1990
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: Fixed & specific charge over all bookdebts of the dealer…
13 February 1987
Charge
Delivered: 16 February 1987
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: All the chargor's interest (if any) in any vehicle…
12 July 1985
Debenture
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1983
Charge
Delivered: 26 October 1983
Status: Satisfied
on 27 June 2001
Persons entitled: Highland Leasing Limited
Description: Fixed and floating charge over including goodwill bookdebts…
5 September 1983
Legal charge
Delivered: 9 September 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H cottage at stalham green norfolk.
5 September 1983
Legal charge
Delivered: 9 September 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H green farmhouse stalham green norfolk.
20 January 1977
Legal charge
Delivered: 28 January 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at stalham norfolk comprised in a conveyance dated…
27 November 1972
Legal charge
Delivered: 30 November 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Garage premises the green stalham norfolk. Conveyance dated…