Background WavePink WaveYellow Wave

STAG ELECTRICAL LIMITED (04644249)

STAG ELECTRICAL LIMITED (04644249) is an active UK company. incorporated on 22 January 2003. with registered office in Hatfield. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). STAG ELECTRICAL LIMITED has been registered for 23 years. Current directors include FURLOTTI, Fausto, HATTER, Richard Mark.

Company Number
04644249
Status
active
Type
ltd
Incorporated
22 January 2003
Age
23 years
Address
The Interchange, Hatfield, AL10 9TG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
FURLOTTI, Fausto, HATTER, Richard Mark
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAG ELECTRICAL LIMITED

STAG ELECTRICAL LIMITED is an active company incorporated on 22 January 2003 with the registered office located in Hatfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). STAG ELECTRICAL LIMITED was registered 23 years ago.(SIC: 27900)

Status

active

Active since 23 years ago

Company No

04644249

LTD Company

Age

23 Years

Incorporated 22 January 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

STAG INSTRUMENTS LIMITED
From: 14 February 2003To: 14 January 2016
CRUSHDUEL LIMITED
From: 22 January 2003To: 14 February 2003
Contact
Address

The Interchange Frobisher Way Hatfield, AL10 9TG,

Previous Addresses

1000 North Circular London NW2 7JP
From: 22 January 2003To: 27 June 2017
Timeline

6 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Dec 17
Director Left
Dec 17
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
Sept 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FURLOTTI, Fausto

Active
Frobisher Way, HatfieldAL10 9TG
Born August 1963
Director
Appointed 18 Sept 2009

HATTER, Richard Mark

Active
Frobisher Way, HatfieldAL10 9TG
Born October 1963
Director
Appointed 08 Dec 2017

CROWLEY, Timothy John

Resigned
38 The Mount, Worcester ParkKT4 8UD
Secretary
Appointed 29 Jun 2007
Resigned 19 Sept 2010

FURLOTTI, Fausto

Resigned
50 Kingwell Road, BarnetEN4 0HY
Secretary
Appointed 10 Feb 2003
Resigned 29 Jun 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jan 2003
Resigned 10 Feb 2003

EDE, David Mark

Resigned
48 Beech Avenue, BournePE10 9RR
Born April 1964
Director
Appointed 02 Jul 2007
Resigned 18 Sept 2009

FURLOTTI, Fausto

Resigned
50 Kingwell Road, BarnetEN4 0HY
Born August 1963
Director
Appointed 10 Feb 2003
Resigned 29 Jun 2007

HATTER, Maurice, Sir

Resigned
38 Queens Grove, LondonNW8 6HH
Born November 1929
Director
Appointed 10 Feb 2003
Resigned 08 Dec 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Jan 2003
Resigned 10 Feb 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Fausto Umberto Furlotti

Ceased
Frobisher Way, HatfieldAL10 9TG
Born August 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 09 Dec 2017
Ceased 09 Dec 2017
Frobisher Way, HatfieldAL10 9TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2017

Sir Maurice Hatter

Ceased
North Circular Road, LondonNW2 7JP
Born November 1929

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Oct 2016
Ceased 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Certificate Change Of Name Company
14 January 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
30 April 2009
AUDAUD
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
17 February 2004
363aAnnual Return
Legacy
18 March 2003
353353
Legacy
18 March 2003
287Change of Registered Office
Legacy
18 March 2003
225Change of Accounting Reference Date
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Resolution
27 February 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Incorporation Company
22 January 2003
NEWINCIncorporation