STEPHENSON PRECISION COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

STEPHENSON PRECISION COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06973345

Incorporation date

27/07/2009

Size

Small

Contacts

Registered address

Registered address

C/O Arefco Special Products Limited, Jubilee Industrial Estate, Ashington, Northumberland NE63 8UACopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2009)
dot icon31/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2017
First Gazette notice for voluntary strike-off
dot icon02/08/2017
Application to strike the company off the register
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon10/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon11/07/2016
Termination of appointment of Gary Burton as a director on 2016-06-30
dot icon08/06/2016
Accounts for a small company made up to 2015-12-31
dot icon28/10/2015
Registered office address changed from 11 Ennerdale Road Blyth Riverside Business Park Blyth Northumberland NE24 4RT to C/O Arefco Special Products Limited Jubilee Industrial Estate Ashington Northumberland NE63 8UA on 2015-10-28
dot icon27/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon27/08/2015
Registered office address changed from 11 Ennerdale Road Blyth Riverside Business Park Blyth Northumberland NE24 4RT England to 11 Ennerdale Road Blyth Riverside Business Park Blyth Northumberland NE24 4RT on 2015-08-27
dot icon27/08/2015
Registered office address changed from Jubilee Industrial Estate Jubilee Industrial Estate Ashington Northumberland NE63 8UA United Kingdom to 11 Ennerdale Road Blyth Riverside Business Park Blyth Northumberland NE24 4RT on 2015-08-27
dot icon10/08/2015
Registered office address changed from 11 Ennerdale Road Riverside Business Park Blyth Northumberland NE24 4RT to Jubilee Industrial Estate Jubilee Industrial Estate Ashington Northumberland NE63 8UA on 2015-08-10
dot icon06/08/2015
Termination of appointment of Jacqueline Stephenson as a director on 2015-07-31
dot icon06/08/2015
Termination of appointment of Alan Stephenson as a director on 2015-07-31
dot icon06/08/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon05/08/2015
Appointment of Mr Scott Mason as a secretary on 2015-07-31
dot icon05/08/2015
Appointment of Jairo Parra Suarez as a director on 2015-07-31
dot icon05/08/2015
Appointment of Mr George Albert Malcolm Duhrin as a director on 2015-07-31
dot icon05/08/2015
Appointment of Mr Gary Burton as a director on 2015-07-31
dot icon05/08/2015
Satisfaction of charge 2 in full
dot icon05/08/2015
Satisfaction of charge 3 in full
dot icon05/08/2015
Satisfaction of charge 1 in full
dot icon25/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon21/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon22/08/2011
Registered office address changed from 11 Grand Parade Tynemouth North Shields Tyne & Wear NE30 4JS Uk on 2011-08-22
dot icon30/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon26/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon26/08/2010
Director's details changed for Jacqueline Stephenson on 2010-07-27
dot icon26/08/2010
Director's details changed for Mr Alan Stephenson on 2010-07-27
dot icon25/08/2010
Ad 08/08/09\gbp si 99@1=99\gbp ic 1/100\
dot icon11/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/08/2009
Director appointed jacqueline stephenson
dot icon07/08/2009
Director appointed alan stephenson
dot icon04/08/2009
Resolutions
dot icon28/07/2009
Appointment terminated director clifford wing
dot icon28/07/2009
Appointment terminated secretary rwl registrars LIMITED
dot icon27/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suarez, Jairo Parra
Director
31/07/2015 - Present
-
Mason, Scott
Secretary
31/07/2015 - Present
-
Burton, Gary
Director
31/07/2015 - 30/06/2016
1
Stephenson, Jacqueline
Director
27/07/2009 - 31/07/2015
6
Wing, Clifford Donald
Director
27/07/2009 - 27/07/2009
1275

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STEPHENSON PRECISION COMPONENTS LIMITED

STEPHENSON PRECISION COMPONENTS LIMITED is an(a) Dissolved company incorporated on 27/07/2009 with the registered office located at C/O Arefco Special Products Limited, Jubilee Industrial Estate, Ashington, Northumberland NE63 8UA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STEPHENSON PRECISION COMPONENTS LIMITED?

toggle

STEPHENSON PRECISION COMPONENTS LIMITED is currently Dissolved. It was registered on 27/07/2009 and dissolved on 31/10/2017.

Where is STEPHENSON PRECISION COMPONENTS LIMITED located?

toggle

STEPHENSON PRECISION COMPONENTS LIMITED is registered at C/O Arefco Special Products Limited, Jubilee Industrial Estate, Ashington, Northumberland NE63 8UA.

What does STEPHENSON PRECISION COMPONENTS LIMITED do?

toggle

STEPHENSON PRECISION COMPONENTS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for STEPHENSON PRECISION COMPONENTS LIMITED?

toggle

The latest filing was on 31/10/2017: Final Gazette dissolved via voluntary strike-off.