About

Registered Number: 02401693
Date of Incorporation: 06/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Bencewell Business Centre Unit 6, Bencewell Farm, Oakley Road, Bromley, Kent, BR2 8HG

 

Addstack Ltd was registered on 06 July 1989, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLSTON, Wayne 06 December 2019 - 1
RICHARDSON, Barry Charles N/A 20 February 2020 1
Secretary Name Appointed Resigned Total Appointments
CUTCHER, Fiona Jane N/A 27 August 2009 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CS01 - N/A 08 September 2020
PSC01 - N/A 06 July 2020
AA - Annual Accounts 20 May 2020
TM01 - Termination of appointment of director 20 February 2020
AP01 - Appointment of director 06 December 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 22 September 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
363a - Annual Return 23 July 2009
287 - Change in situation or address of Registered Office 23 February 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 06 January 2005
225 - Change of Accounting Reference Date 22 July 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 16 July 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 29 July 1997
287 - Change in situation or address of Registered Office 18 June 1997
AA - Annual Accounts 06 December 1996
363s - Annual Return 22 July 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 07 September 1995
AA - Annual Accounts 04 September 1994
363s - Annual Return 23 June 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 08 July 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 17 July 1992
AA - Annual Accounts 07 February 1992
363b - Annual Return 20 September 1991
288 - N/A 03 October 1989
288 - N/A 03 October 1989
287 - Change in situation or address of Registered Office 03 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1989
NEWINC - New incorporation documents 06 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.