Stainton 630 Limited STOCKTON ON TEES


Stainton 630 started in year 1969 as Private Limited Company with registration number 00961699. The Stainton 630 company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Stockton On Tees at Dukesway. Postal code: TS17 9LT. Since Wednesday 23rd January 2002 Stainton 630 Limited is no longer carrying the name Stainton Metal Company.

Currently there are 2 directors in the the company, namely Ian M. and Roger M.. In addition one secretary - Roger M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stainton 630 Limited Address / Contact

Office Address Dukesway
Office Address2 Teesside Industrial Esta
Town Stockton On Tees
Post code TS17 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00961699
Date of Incorporation Tue, 9th Sep 1969
Industry Dormant Company
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Ian M.

Position: Director

Appointed: 01 July 2022

Roger M.

Position: Secretary

Appointed: 16 March 2013

Roger M.

Position: Director

Appointed: 20 December 2010

Jamie T.

Position: Director

Appointed: 16 March 2013

Resigned: 13 July 2022

Mark J.

Position: Director

Appointed: 11 December 2008

Resigned: 23 December 2021

Victor G.

Position: Director

Appointed: 11 December 2008

Resigned: 20 December 2010

Edward M.

Position: Director

Appointed: 11 December 2008

Resigned: 20 December 2010

Terrence L.

Position: Director

Appointed: 13 January 1999

Resigned: 03 October 2001

Jamie T.

Position: Secretary

Appointed: 15 December 1998

Resigned: 16 December 2013

Robert J.

Position: Director

Appointed: 16 June 1998

Resigned: 03 October 2001

Frances G.

Position: Secretary

Appointed: 29 March 1996

Resigned: 16 November 1998

Francois L.

Position: Director

Appointed: 12 April 1995

Resigned: 16 June 1998

Kenneth M.

Position: Director

Appointed: 01 February 1994

Resigned: 18 November 2008

Ponthus M.

Position: Director

Appointed: 11 January 1994

Resigned: 14 March 1995

Guy W.

Position: Director

Appointed: 11 January 1994

Resigned: 16 June 1998

Philip P.

Position: Director

Appointed: 02 November 1993

Resigned: 16 December 2013

Charles A.

Position: Director

Appointed: 13 May 1993

Resigned: 11 January 1994

Lawrence B.

Position: Director

Appointed: 29 April 1993

Resigned: 11 February 2001

Dominique M.

Position: Director

Appointed: 20 May 1992

Resigned: 11 January 1994

Philip P.

Position: Director

Appointed: 02 February 1992

Resigned: 30 September 1992

Peter T.

Position: Director

Appointed: 02 February 1992

Resigned: 08 June 1993

Anthony B.

Position: Director

Appointed: 02 February 1992

Resigned: 29 March 1996

Francois H.

Position: Director

Appointed: 02 February 1992

Resigned: 23 December 1993

James K.

Position: Director

Appointed: 02 February 1992

Resigned: 29 October 1993

Company previous names

Stainton Metal Company January 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-292013-12-282014-12-272015-12-262016-12-312017-12-302017-12-312018-12-292018-12-312019-12-282019-12-312020-12-26
Net Worth2 793 0002 793 0002 793 0002 793 0002 793 000        
Balance Sheet
Net Assets Liabilities     2 6772 6772 6772 6772 6772 6772 6772 677
Current Assets2 793 0002 793 0002 793 0002 793 0002 793 000        
Debtors2 793 0002 793 0002 793 0002 793 0002 793 000        
Net Assets Liabilities Including Pension Asset Liability2 793 0002 793 0002 793 0002 793 0002 793 000        
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 0003 000        
Profit Loss Account Reserve118 000118 000118 000118 000118 000        
Shareholder Funds2 793 0002 793 0002 793 0002 793 0002 793 000        
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     2 6772 6772 6772 6772 6772 6772 6772 677
Number Shares Allotted 2 6772 6772 6772 677 2 677 2 677 2 677 2 677
Par Value Share 1111 1 1 1 1
Net Current Assets Liabilities2 793 0002 793 0002 793 0002 793 0002 793 000        
Other Debtors Due After One Year2 793 0002 793 0002 793 0002 793 0002 793 000        
Share Capital Allotted Called Up Paid2 6772 6772 6772 6772 677        
Share Premium Account2 672 0002 672 0002 672 0002 672 0002 672 000        
Total Assets Less Current Liabilities2 793 0002 793 0002 793 0002 793 0002 793 000        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements