Company Information for STAG-AC LTD
UNIT G44 ATLAS BUSINESS PARK, HARBOUR ROAD, RYE, EAST SUSSEX, TN31 7TE,
|
Company Registration Number
06316102
Private Limited Company
Active |
Company Name | ||
---|---|---|
STAG-AC LTD | ||
Legal Registered Office | ||
UNIT G44 ATLAS BUSINESS PARK HARBOUR ROAD RYE EAST SUSSEX TN31 7TE Other companies in TN31 | ||
Previous Names | ||
|
Company Number | 06316102 | |
---|---|---|
Company ID Number | 06316102 | |
Date formed | 2007-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/09/2022 | |
Account next due | 29/06/2024 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB909229415 |
Last Datalog update: | 2023-08-06 07:14:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIA HEATHER BILLSON |
||
MICHAEL GEORGE BILLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY WILLIAM EAST |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
29/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
29/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 29/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/09/21 TO 29/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/09/14 | |
LATEST SOC | 09/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 24/11/2011 | |
CERTNM | Company name changed coolex service and maintenance LIMITED\certificate issued on 24/11/11 | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/11 FROM Unit 23a Leigh Green Ind Est Appledore Road Tenterden Kent TN30 7DE United Kingdom | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA HEATHER O'ROURKE on 2011-03-25 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EAST | |
AR01 | 18/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM EAST / 18/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE BILLSON / 18/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JULIA O'ROURKE / 19/07/2008 | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/08/2008 FROM UNIT 23A LEIGH GREEN IND EST APPLEDORE ROAD TENTERDEN KENT TN30 7DE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: UNIT 23A LEIGH GREEN IND EST APPLEDOR ROAD TENTERDEN TN30 7DE | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/07/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.59 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33120 - Repair of machinery
Creditors Due After One Year | 2013-03-31 | £ 9,164 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 12,137 |
Creditors Due Within One Year | 2013-03-31 | £ 43,481 |
Creditors Due Within One Year | 2012-03-31 | £ 62,921 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAG-AC LTD
Cash Bank In Hand | 2013-03-31 | £ 5,109 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 4,549 |
Current Assets | 2013-03-31 | £ 40,626 |
Current Assets | 2012-03-31 | £ 59,724 |
Debtors | 2013-03-31 | £ 35,517 |
Debtors | 2012-03-31 | £ 55,175 |
Shareholder Funds | 2013-03-31 | £ 4,050 |
Shareholder Funds | 2012-03-31 | £ 6,090 |
Tangible Fixed Assets | 2013-03-31 | £ 16,069 |
Tangible Fixed Assets | 2012-03-31 | £ 21,424 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as STAG-AC LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |