About

Registered Number: 06388552
Date of Incorporation: 03/10/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Digital House Threshelfords Business Park, Inworth Road, Feering, Essex, CO5 9SE

 

Based in Feering, Stationery Uk Ltd was registered on 03 October 2007, it's status is listed as "Active". The current directors of this business are Hughes, Beverley, Dring, Shauna, Mj Results Ltd, Muller, Lianne. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Beverley 17 August 2009 - 1
MULLER, Lianne 17 August 2009 08 January 2010 1
Secretary Name Appointed Resigned Total Appointments
DRING, Shauna 03 October 2007 31 July 2009 1
MJ RESULTS LTD 01 August 2009 11 September 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 11 September 2020
AA - Annual Accounts 03 September 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 11 October 2018
MR04 - N/A 15 September 2018
AA - Annual Accounts 08 June 2018
PSC01 - N/A 24 May 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 26 June 2017
AP01 - Appointment of director 19 April 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 08 September 2016
AP01 - Appointment of director 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
CH01 - Change of particulars for director 18 January 2016
AR01 - Annual Return 08 October 2015
AD01 - Change of registered office address 08 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 31 October 2012
AA - Annual Accounts 26 October 2012
AD01 - Change of registered office address 23 October 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH04 - Change of particulars for corporate secretary 05 October 2011
AA - Annual Accounts 29 September 2011
CH01 - Change of particulars for director 09 November 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 01 September 2010
TM01 - Termination of appointment of director 28 January 2010
CH01 - Change of particulars for director 27 January 2010
AR01 - Annual Return 22 December 2009
MISC - Miscellaneous document 09 November 2009
AA - Annual Accounts 01 October 2009
RESOLUTIONS - N/A 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
363a - Annual Return 16 January 2009
225 - Change of Accounting Reference Date 22 January 2008
287 - Change in situation or address of Registered Office 30 November 2007
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.