STG FABRICATIONS LTD.
SURREY

Hellopages » Surrey » Woking » GU21 5LY

Company number 02606564
Status Active
Incorporation Date 1 May 1991
Company Type Private Limited Company
Address MONUMENT WAY EAST, WOKING, SURREY, GU21 5LY
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 15,000 . The most likely internet sites of STG FABRICATIONS LTD. are www.stgfabrications.co.uk, and www.stg-fabrications.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-four years and five months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.9 miles; to Sunnymeads Rail Station is 9.9 miles; to Feltham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stg Fabrications Ltd is a Private Limited Company. The company registration number is 02606564. Stg Fabrications Ltd has been working since 01 May 1991. The present status of the company is Active. The registered address of Stg Fabrications Ltd is Monument Way East Woking Surrey Gu21 5ly. The company`s financial liabilities are £598.74k. It is £206.4k against last year. The cash in hand is £274.98k. It is £40.22k against last year. And the total assets are £1706.46k, which is £784.58k against last year. STEVENS, Michael John is a Secretary of the company. SPRINGER, Barry James is a Director of the company. STEVENS, Michael John is a Director of the company. Secretary LEDIARD, Kate has been resigned. Secretary PARTRIDGE, Andrea Margaret has been resigned. Secretary SAUND, Gurdev Singh has been resigned. Secretary TOPPING, Paul Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GUE, Robin has been resigned. Director SAUND, Gurdev Singh has been resigned. Director TODORIC, Dragan has been resigned. Director TOPPING, Paul Nicholas has been resigned. Director TOPPING, Paul Nicholas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


stg fabrications Key Finiance

LIABILITIES £598.74k
+52%
CASH £274.98k
+17%
TOTAL ASSETS £1706.46k
+85%
All Financial Figures

Current Directors

Secretary
STEVENS, Michael John
Appointed Date: 01 October 2008

Director
SPRINGER, Barry James
Appointed Date: 01 October 2008
56 years old

Director
STEVENS, Michael John
Appointed Date: 01 October 2008
52 years old

Resigned Directors

Secretary
LEDIARD, Kate
Resigned: 23 November 2000
Appointed Date: 01 April 1999

Secretary
PARTRIDGE, Andrea Margaret
Resigned: 02 October 2008
Appointed Date: 23 November 2000

Secretary
SAUND, Gurdev Singh
Resigned: 01 April 1999
Appointed Date: 01 April 1994

Secretary
TOPPING, Paul Nicholas
Resigned: 01 April 1994
Appointed Date: 22 May 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 1991
Appointed Date: 01 May 1991

Director
GUE, Robin
Resigned: 25 October 2001
Appointed Date: 22 May 1991
59 years old

Director
SAUND, Gurdev Singh
Resigned: 28 November 1998
Appointed Date: 22 May 1991
72 years old

Director
TODORIC, Dragan
Resigned: 12 May 2004
Appointed Date: 01 April 2000
68 years old

Director
TOPPING, Paul Nicholas
Resigned: 02 October 2008
Appointed Date: 01 April 1994
70 years old

Director
TOPPING, Paul Nicholas
Resigned: 01 April 1994
Appointed Date: 22 May 1991
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 May 1991
Appointed Date: 01 May 1991

STG FABRICATIONS LTD. Events

13 Apr 2017
Confirmation statement made on 1 April 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 15,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 15,000

...
... and 78 more events
01 Jul 1991
Registered office changed on 01/07/91 from: 2 baches street london N1 6UB

25 Jun 1991
Company name changed raisenext LIMITED\certificate issued on 26/06/91

25 Jun 1991
Company name changed\certificate issued on 25/06/91
01 May 1991
Incorporation

01 May 1991
Incorporation

STG FABRICATIONS LTD. Charges

9 June 2010
Legal charge
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: Michael Stevens and Paul Topping as Trustee of the Stg Retirement Scheme
Description: Fixed charge over the book debts of the company.
28 October 1996
Charge over credit balances
Delivered: 1 November 1996
Status: Satisfied on 15 March 2010
Persons entitled: National Westminster Bank PLC
Description: The sum of £5,254 together with interest accrued now or to…
24 May 1994
Debenture
Delivered: 27 May 1994
Status: Satisfied on 27 February 2003
Persons entitled: Robin Keith Gue
Description: Unit 1 enterprise estate moorfield road guildford surrey…