Company NameStag Civil Engineering Ltd
DirectorMichael John Edwards
Company StatusActive
Company Number02526766
CategoryPrivate Limited Company
Incorporation Date31 July 1990(33 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael John Edwards
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1995(4 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address9 Blanchmans Road
Warlingham
Surrey
CR6 9DF
Secretary NameMichael John Edwards
NationalityBritish
StatusCurrent
Appointed31 July 1995(5 years after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address9 Blanchmans Road
Warlingham
Surrey
CR6 9DF
Director NameCharlotte Edwards
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 13 March 1995)
RoleCompany Director
Correspondence Address9 Links Way
Beckenham
Kent
BR3 3DG
Director NameMr Desmond Patrick McDonald
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 18 July 2002)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Fullers Wood
Shirley
Croydon
Surrey
CR0 8HZ
Secretary NameCharlotte Edwards
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 13 March 1995)
RoleCompany Director
Correspondence Address9 Links Way
Beckenham
Kent
BR3 3DG
Director NameCharlotte Tina Barac
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(11 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 June 2011)
RoleCompany Director
Correspondence Address30 Holmcroft Way
Bromley
Kent
BR2 8AD
Director NameMrs Christine Carroll
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(20 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Heathfield Cottages
Chelsham Common
Wallington
Surrey
CR6 9PB

Location

Registered AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Mr Michael John Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£84,813
Cash£18,279
Current Liabilities£18,411

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due5 April 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

12 April 1995Delivered on: 14 April 1995
Persons entitled: Midland Bank PLC

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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

31 July 2020Micro company accounts made up to 5 April 2019 (6 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
18 June 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
1 October 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
14 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 5 April 2017 (6 pages)
28 December 2017Micro company accounts made up to 5 April 2017 (6 pages)
4 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
7 August 2014Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 7 August 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(5 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(5 pages)
11 April 2013Director's details changed for Michael John Edwards on 11 April 2013 (2 pages)
11 April 2013Secretary's details changed for Michael John Edwards on 11 April 2013 (2 pages)
11 April 2013Director's details changed for Michael John Edwards on 11 April 2013 (2 pages)
11 April 2013Secretary's details changed for Michael John Edwards on 11 April 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
27 June 2011Termination of appointment of Charlotte Barac as a director (1 page)
27 June 2011Appointment of Mrs Christine Carroll as a director (2 pages)
27 June 2011Termination of appointment of Charlotte Barac as a director (1 page)
27 June 2011Appointment of Mrs Christine Carroll as a director (2 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
26 August 2009Return made up to 31/07/09; full list of members (4 pages)
26 August 2009Return made up to 31/07/09; full list of members (4 pages)
17 August 2009Director and secretary's change of particulars / michael edwards / 03/12/2007 (1 page)
17 August 2009Director and secretary's change of particulars / michael edwards / 03/12/2007 (1 page)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
3 December 2007Registered office changed on 03/12/07 from: 56 chapel view south croydon surrey CR2 7LF (1 page)
3 December 2007Registered office changed on 03/12/07 from: 56 chapel view south croydon surrey CR2 7LF (1 page)
11 September 2007Return made up to 31/07/07; full list of members (2 pages)
11 September 2007Return made up to 31/07/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
25 September 2006Return made up to 31/07/06; full list of members (2 pages)
25 September 2006Return made up to 31/07/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
4 August 2005Return made up to 31/07/05; full list of members (2 pages)
4 August 2005Return made up to 31/07/05; full list of members (2 pages)
12 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 July 2004Return made up to 31/07/04; full list of members (7 pages)
29 July 2004Return made up to 31/07/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
30 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
30 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
31 July 2003Return made up to 31/07/03; full list of members (7 pages)
31 July 2003Return made up to 31/07/03; full list of members (7 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Return made up to 31/07/02; full list of members (7 pages)
2 October 2002Return made up to 31/07/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
23 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
23 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
20 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
20 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
20 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 5 April 2000 (6 pages)
12 October 2000Accounts for a small company made up to 5 April 2000 (6 pages)
12 October 2000Accounts for a small company made up to 5 April 2000 (6 pages)
16 August 2000Return made up to 31/07/00; full list of members (6 pages)
16 August 2000Return made up to 31/07/00; full list of members (6 pages)
17 April 2000Registered office changed on 17/04/00 from: 44 chapel view south croydon surrey CR2 7LF (1 page)
17 April 2000Registered office changed on 17/04/00 from: 44 chapel view south croydon surrey CR2 7LF (1 page)
9 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
9 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
9 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
2 August 1999Return made up to 31/07/99; no change of members (4 pages)
2 August 1999Return made up to 31/07/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
19 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
19 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
25 August 1998Return made up to 31/07/98; no change of members (4 pages)
25 August 1998Return made up to 31/07/98; no change of members (4 pages)
9 September 1997Return made up to 31/07/97; full list of members (6 pages)
9 September 1997Return made up to 31/07/97; full list of members (6 pages)
3 September 1997Accounts for a small company made up to 5 April 1997 (7 pages)
3 September 1997Accounts for a small company made up to 5 April 1997 (7 pages)
3 September 1997Accounts for a small company made up to 5 April 1997 (7 pages)
13 August 1996Return made up to 31/07/96; no change of members (4 pages)
13 August 1996Return made up to 31/07/96; no change of members (4 pages)
12 August 1996Accounts for a small company made up to 5 April 1996 (7 pages)
12 August 1996Accounts for a small company made up to 5 April 1996 (7 pages)
12 August 1996Accounts for a small company made up to 5 April 1996 (7 pages)
11 June 1996Auditor's resignation (1 page)
11 June 1996Auditor's resignation (1 page)
31 March 1996Accounts for a small company made up to 5 April 1995 (8 pages)
31 March 1996Accounts for a small company made up to 5 April 1995 (8 pages)
31 March 1996Accounts for a small company made up to 5 April 1995 (8 pages)
26 July 1995Return made up to 31/07/95; no change of members (4 pages)
26 July 1995Return made up to 31/07/95; no change of members (4 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
27 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
27 March 1995Secretary resigned;director resigned;new director appointed (2 pages)