Company NameStall-Mech Engineering Services Limited
DirectorsJennifer Agnes Holly and John James Holly
Company StatusActive
Company Number03311130
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Jennifer Agnes Holly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Anthony Road Stallingborough
Grimsby
Lincolnshire
DN41 8BD
Director NameMr John James Holly
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Anthony Road Stallingborough
Grimsby
DN41 8BD
Director NameJennifer Agnes Holly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleSecretary
Correspondence Address8 Anthony Way
Stallingborough
Grimsby
South Humberside
DN37 8BD
Director NameMr John James Holly
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Anthony Way
Stallingborough
Grimsby
South Humberside
DN37 8BD
Secretary NameJennifer Agnes Holly
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleSecretary
Correspondence Address8 Anthony Way
Stallingborough
Grimsby
South Humberside
DN37 8BD
Director NameMr Charles William Tomkins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(11 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Quarry Cottages
Apethorpe
Peterborough
PE8 5DA
Secretary NameDijana Todorovic
NationalityBritish
StatusResigned
Appointed29 August 2008(11 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 November 2019)
RoleCompany Director
Correspondence Address2 Quarry Cottages
Apethorpe
Peterborough
PE8 5DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1C W Tomkins LTD
66.67%
Ordinary
1 at £1John James Holly
33.33%
Redeemable B

Financials

Year2014
Net Worth£367,526
Cash£48,291
Current Liabilities£176,452

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month from now)

Charges

30 April 2000Delivered on: 10 May 2000
Satisfied on: 30 July 2008
Persons entitled: John James Holly

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with updates (6 pages)
10 January 2023Previous accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
2 June 2021Confirmation statement made on 31 May 2021 with updates (6 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (6 pages)
6 May 2020Register inspection address has been changed to 14 All Saints Street Stamford Lincolnshire PE9 2PA (1 page)
6 May 2020Register(s) moved to registered inspection location 14 All Saints Street Stamford Lincolnshire PE9 2PA (1 page)
20 March 2020Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 20 March 2020 (1 page)
8 January 2020Previous accounting period extended from 30 June 2019 to 31 August 2019 (1 page)
5 November 2019Termination of appointment of Dijana Todorovic as a secretary on 5 November 2019 (1 page)
5 November 2019Appointment of Mrs Jennifer Agnes Holly as a director on 5 November 2019 (2 pages)
5 November 2019Appointment of Mr John James Holly as a director on 5 November 2019 (2 pages)
5 November 2019Cessation of C W Tomkins Limited as a person with significant control on 5 November 2019 (1 page)
5 November 2019Termination of appointment of Charles William Tomkins as a director on 5 November 2019 (1 page)
5 November 2019Notification of South Marsh Services Limited as a person with significant control on 5 November 2019 (2 pages)
18 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
25 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
17 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
7 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3
(6 pages)
7 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(5 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(5 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
4 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
15 June 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 3
(3 pages)
15 June 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 3
(3 pages)
15 June 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 3
(3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Dijana Todorovic on 18 April 2010 (1 page)
18 May 2010Secretary's details changed for Dijana Todorovic on 18 April 2010 (1 page)
26 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
29 January 2009Accounting reference date shortened from 29/08/2009 to 30/06/2009 (1 page)
29 January 2009Accounting reference date shortened from 29/08/2009 to 30/06/2009 (1 page)
28 December 2008Total exemption small company accounts made up to 29 August 2008 (8 pages)
28 December 2008Total exemption small company accounts made up to 29 August 2008 (8 pages)
12 September 2008Accounting reference date extended from 31/07/2008 to 29/08/2008 (1 page)
12 September 2008Accounting reference date extended from 31/07/2008 to 29/08/2008 (1 page)
9 September 2008Appointment terminated director and secretary jennifer holly (1 page)
9 September 2008Appointment terminated director and secretary jennifer holly (1 page)
9 September 2008Appointment terminated director john holly (1 page)
9 September 2008Appointment terminated director john holly (1 page)
3 September 2008Secretary appointed dijana todorovic (2 pages)
3 September 2008Registered office changed on 03/09/2008 from stall-mech engineering services LIMITED north moss lane stallingborough, grimsby north east lincolnshire DN41 8DD (1 page)
3 September 2008Director appointed charles william tomkins (3 pages)
3 September 2008Registered office changed on 03/09/2008 from stall-mech engineering services LIMITED north moss lane stallingborough, grimsby north east lincolnshire DN41 8DD (1 page)
3 September 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
3 September 2008Secretary appointed dijana todorovic (2 pages)
3 September 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
3 September 2008Director appointed charles william tomkins (3 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 February 2008Return made up to 31/01/08; full list of members (4 pages)
28 February 2008Return made up to 31/01/08; full list of members (4 pages)
21 February 2007Return made up to 31/01/07; full list of members (3 pages)
21 February 2007Registered office changed on 21/02/07 from: north moss lane stallingborough grimsby north east lincolnshire DN41 8DG (1 page)
21 February 2007Registered office changed on 21/02/07 from: north moss lane stallingborough grimsby north east lincolnshire DN41 8DG (1 page)
21 February 2007Return made up to 31/01/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
17 March 2006Return made up to 31/01/06; full list of members (2 pages)
17 March 2006Return made up to 31/01/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
8 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (9 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (9 pages)
26 February 2003Return made up to 31/01/03; full list of members (7 pages)
26 February 2003Return made up to 31/01/03; full list of members (7 pages)
18 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
18 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
13 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
13 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
1 March 2001Return made up to 31/01/01; full list of members (6 pages)
1 March 2001Return made up to 31/01/01; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
12 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
18 May 2000Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
18 May 2000Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
10 May 2000Particulars of mortgage/charge (4 pages)
10 May 2000Particulars of mortgage/charge (4 pages)
1 March 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 1999Return made up to 31/01/99; no change of members (4 pages)
10 February 1999Return made up to 31/01/99; no change of members (4 pages)
6 February 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
6 February 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
20 February 1998Return made up to 31/01/98; full list of members (6 pages)
20 February 1998Return made up to 31/01/98; full list of members (6 pages)
20 February 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
20 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
20 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Secretary resigned (1 page)
31 January 1997Incorporation (16 pages)
31 January 1997Incorporation (16 pages)