Check the

STICKLEBACK MANUFACTURING LIMITED

Company
STICKLEBACK MANUFACTURING LIMITED (03757073)

STICKLEBACK MANUFACTURING

Phone: +44 (0)1634 272 416
B⁺ rating

ABOUT STICKLEBACK MANUFACTURING LIMITED

We are visiting this Kent event, dedicated to the Construction and Engineering industries.

This March Stacey was busy writing her 2000 word entry for the Kent Excellence in Business Awards.

Commitment to customer service means that we are more than just a manufacturer. Experience and technical support allows us to guide you effectively from prototype through to mass production.

KEY FINANCES

Year
2016
Assets
£126.05k ▼ £-140.98k (-52.80 %)
Cash
£0k ▼ £-0.04k (-87.80 %)
Liabilities
£143.4k ▼ £-167.66k (-53.90 %)
Net Worth
£-17.36k ▼ £26.68k (-60.58 %)

REGISTRATION INFO

Company name
STICKLEBACK MANUFACTURING LIMITED
Company number
03757073
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Apr 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
sticklebackgroup.co.uk
Phones
+44 (0)1634 272 416
01634 272 416
+44 (0)7789 813 788
+44 (0)1634 273 445
+44 (0)1634 273 443
07789 813 788
01634 273 445
01634 273 443
Registered Address
51 THE STREAM,
DITTON,
AYLESFORD,
KENT,
ME20 6AG

ECONOMIC ACTIVITIES

26110
Manufacture of electronic components
26120
Manufacture of loaded electronic boards

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Jan 2017
Previous accounting period extended from 30 April 2016 to 31 May 2016
06 May 2016
Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100

CHARGES

15 July 1999
Status
Outstanding
Delivered
22 July 1999
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

STICKLEBACK MANUFACTURING LIMITED DIRECTORS

ZENON SECRETARIAL SERVICES LIMITED

  Acting
Appointed
13 November 2009
Role
Secretary
Address
51 The Stream, Ditton, Aylesford, Kent, ME20 6AG
Name
ZENON SECRETARIAL SERVICES LIMITED

Stephen Christopher Driver

  Acting
Appointed
13 November 2009
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
151 Berengrave Lane, Rainham, Gillingham, Kent, ME8 7UJ
Country Of Residence
England
Name
DRIVER, Stephen Christopher

Ann Patricia Richards

  Resigned
Appointed
21 April 1999
Resigned
13 November 2009
Role
Secretary
Address
The Old Vicarage The Pines, Station Road, Hatfield Peverel Chelmsford, Essex, CM3 2DS
Name
RICHARDS, Ann Patricia

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
21 April 1999
Resigned
21 April 1999
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

Ann Patricia Richards

  Resigned
Appointed
21 April 1999
Resigned
13 November 2009
Occupation
Pcb Manufacturer
Role
Director
Age
82
Nationality
British
Address
The Old Vicarage The Pines, Station Road, Hatfield Peverel Chelmsford, Essex, CM3 2DS
Name
RICHARDS, Ann Patricia

Brian William Richards

  Resigned
Appointed
21 April 1999
Resigned
13 November 2009
Occupation
Pcb Designer
Role
Director
Age
88
Nationality
British
Address
The Old Vicarage The Pines, Station Road Hatfield Peverel, Chelmsford, Essex, CM3 2DS
Country Of Residence
England
Name
RICHARDS, Brian William

REVIEWS


Check The Company
Very good according to the company’s financial health.