STORTEC ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

STORTEC ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11185164

Incorporation date

02/02/2018

Size

Small

Contacts

Registered address

Registered address

Control Tower Caenby Corner Estate, Hemswell Cliff, Gainsborough DN21 5TUCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2018)
dot icon05/01/2026
Director's details changed for Matthew Dickinson on 2021-08-24
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon19/12/2025
Change of details for Gvo B-1 Limited as a person with significant control on 2025-12-15
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon20/11/2024
Termination of appointment of Marina Nitsa Viergutz as a director on 2024-11-12
dot icon20/11/2024
Appointment of Mr Christer Eric Stoyell as a director on 2024-11-12
dot icon20/11/2024
Termination of appointment of a director
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon17/09/2024
Appointment of Mr Ralph Buchanan Alexander Maddan as a director on 2024-09-06
dot icon13/09/2024
Appointment of Mr Marc Bolland as a director on 2024-09-06
dot icon11/09/2024
Termination of appointment of Neil Francis Hunter as a director on 2024-09-06
dot icon11/09/2024
Registered office address changed from Unit 15, Deanfield Drive Link 59 Business Park Clitheroe BB7 1QJ United Kingdom to Control Tower Caenby Corner Estate Hemswell Cliff Gainsborough DN21 5TU on 2024-09-11
dot icon11/09/2024
Appointment of Ms Marina Nitsa Viergutz as a director on 2024-09-06
dot icon27/03/2024
Director's details changed for Matthew Dickinson on 2024-02-27
dot icon15/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon13/11/2023
Director's details changed for Mr Damian Brown on 2023-11-13
dot icon08/08/2023
Accounts for a small company made up to 2022-12-31
dot icon11/04/2023
Correction of a Director's date of birth incorrectly stated on incorporation / matthew dickinson
dot icon03/03/2023
Confirmation statement made on 2023-02-01 with updates
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon18/03/2022
Accounts for a small company made up to 2020-12-30
dot icon09/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon21/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon04/02/2021
Satisfaction of charge 111851640001 in full
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon09/09/2020
Termination of appointment of Harry Piers Shaw Bond as a director on 2020-08-25
dot icon03/09/2020
Termination of appointment of Darren Michael Parker as a director on 2020-08-25
dot icon24/07/2020
Registration of charge 111851640001, created on 2020-07-20
dot icon25/06/2020
Accounts for a small company made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon01/10/2019
Termination of appointment of Gary Little as a director on 2019-09-30
dot icon01/10/2019
Termination of appointment of Gary Little as a secretary on 2019-09-30
dot icon15/05/2019
Accounts for a small company made up to 2018-12-31
dot icon27/03/2019
Previous accounting period shortened from 2019-02-28 to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon06/08/2018
Appointment of Mr Darren Michael Parker as a director on 2018-08-01
dot icon20/04/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon12/04/2018
Notification of Gvo B-1 Limited as a person with significant control on 2018-03-16
dot icon12/04/2018
Cessation of Harry Piers Shaw Bond as a person with significant control on 2018-03-16
dot icon06/04/2018
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Unit 15, Deanfield Drive Link 59 Business Park Clitheroe BB7 1QJ on 2018-04-06
dot icon02/02/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
403.87K
-
0.00
325.79K
-
2022
36
335.40K
-
0.00
461.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Harry Piers Shaw
Director
02/02/2018 - 25/08/2020
65
Hunter, Neil Francis
Director
02/02/2018 - 06/09/2024
22
Little, Gary
Director
02/02/2018 - 30/09/2019
8
Brown, Damian
Director
02/02/2018 - Present
4
Maddan, Ralph Buchanan Alexander
Director
06/09/2024 - Present
34

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STORTEC ENGINEERING LIMITED

STORTEC ENGINEERING LIMITED is an(a) Active company incorporated on 02/02/2018 with the registered office located at Control Tower Caenby Corner Estate, Hemswell Cliff, Gainsborough DN21 5TU. There are currently 6 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 STORTEC ENGINEERING LIMITED?

toggle

STORTEC ENGINEERING LIMITED is currently Active. It was registered on 02/02/2018 .

Where is STORTEC ENGINEERING LIMITED located?

toggle

STORTEC ENGINEERING LIMITED is registered at Control Tower Caenby Corner Estate, Hemswell Cliff, Gainsborough DN21 5TU.

What does STORTEC ENGINEERING LIMITED do?

toggle

STORTEC ENGINEERING LIMITED operates in the Manufacture of other tanks reservoirs and containers of metal (25.29 - SIC 2007) sector.

What is the latest filing for STORTEC ENGINEERING LIMITED?

toggle

The latest filing was on 05/01/2026: Director's details changed for Matthew Dickinson on 2021-08-24.