About

Registered Number: 01074935
Date of Incorporation: 03/10/1972 (52 years and 6 months ago)
Company Status: Active
Registered Address: Unit 8 Bluewater Estate, Bell Close Plympton, Plymouth, Devon, PL7 4JH

 

Established in 1972, Stiga Ltd are based in Devon, it's status is listed as "Active". We do not know the number of employees at the business. The organisation has 21 directors listed as Wisely, John Francis, Lucernoni, Roberto, Robinson, Sean Willaim, Whitney, Gary Clifford, Ackroyd, John Alec Lindley, Smith, Jennie Elaine, Waterfield, David, Antonsson, Mats Osten Erlling, Brodd, Lars, Facco, Michele, Felisi, Fabio, Hentschel, Martin Alexander, Hoffmann, Martin, Kullberg, Lars Stefan Michael, Martinsson, Olof, Metz, Georg Friedrich, Sjoberg, Goran, Svensson, Lennart, Vantilborgh, Jimmy, Viola, Gluseppe, Ziantoni, Fabrizio at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCERNONI, Roberto 18 September 2009 - 1
ROBINSON, Sean Willaim 05 September 2019 - 1
WHITNEY, Gary Clifford 01 September 2018 - 1
ANTONSSON, Mats Osten Erlling 27 June 1996 08 May 2002 1
BRODD, Lars 27 June 1996 30 September 2001 1
FACCO, Michele 17 March 2008 09 May 2012 1
FELISI, Fabio 23 May 2006 15 May 2009 1
HENTSCHEL, Martin Alexander 05 December 2003 31 December 2005 1
HOFFMANN, Martin 07 November 2017 18 April 2018 1
KULLBERG, Lars Stefan Michael 24 November 2011 12 October 2012 1
MARTINSSON, Olof N/A 26 August 1993 1
METZ, Georg Friedrich 23 October 2012 05 September 2019 1
SJOBERG, Goran 26 August 1993 27 June 1996 1
SVENSSON, Lennart 26 August 1993 27 June 1996 1
VANTILBORGH, Jimmy 29 November 2000 09 December 2003 1
VIOLA, Gluseppe 30 April 2005 17 March 2008 1
ZIANTONI, Fabrizio 05 September 2019 03 October 2019 1
Secretary Name Appointed Resigned Total Appointments
WISELY, John Francis 23 October 2013 - 1
ACKROYD, John Alec Lindley 22 March 2013 14 June 2013 1
SMITH, Jennie Elaine 14 June 2013 23 October 2013 1
WATERFIELD, David 28 November 2000 18 November 2002 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 18 May 2020
CS01 - N/A 10 January 2020
TM01 - Termination of appointment of director 16 October 2019
AP01 - Appointment of director 20 September 2019
TM01 - Termination of appointment of director 18 September 2019
AP01 - Appointment of director 18 September 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 05 February 2019
AP01 - Appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
TM01 - Termination of appointment of director 05 September 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 15 January 2018
AP01 - Appointment of director 07 November 2017
MR01 - N/A 14 September 2017
RESOLUTIONS - N/A 13 September 2017
CONNOT - N/A 13 September 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 12 January 2017
MR01 - N/A 07 November 2016
MR01 - N/A 15 July 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 28 January 2015
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 23 December 2013
AP03 - Appointment of secretary 23 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
AP03 - Appointment of secretary 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
AP03 - Appointment of secretary 22 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 17 October 2012
TM01 - Termination of appointment of director 09 May 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 24 November 2011
AP01 - Appointment of director 24 November 2011
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 17 November 2010
MG01 - Particulars of a mortgage or charge 27 April 2010
RESOLUTIONS - N/A 13 April 2010
MEM/ARTS - N/A 13 April 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 17 November 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 06 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 January 2009
353 - Register of members 06 January 2009
AA - Annual Accounts 13 November 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 12 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
AA - Annual Accounts 16 May 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363s - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 10 January 2005
AUD - Auditor's letter of resignation 28 October 2004
AA - Annual Accounts 30 June 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
363s - Annual Return 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
395 - Particulars of a mortgage or charge 19 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
AA - Annual Accounts 30 June 2003
AUD - Auditor's letter of resignation 24 March 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 23 December 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
CERTNM - Change of name certificate 28 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 July 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
363s - Annual Return 25 February 2002
225 - Change of Accounting Reference Date 25 February 2002
AA - Annual Accounts 25 February 2002
225 - Change of Accounting Reference Date 05 October 2001
363s - Annual Return 05 April 2001
287 - Change in situation or address of Registered Office 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
AA - Annual Accounts 29 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
288c - Notice of change of directors or secretaries or in their particulars 31 May 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 21 June 1999
363a - Annual Return 07 January 1999
AA - Annual Accounts 24 July 1998
363a - Annual Return 20 January 1998
AA - Annual Accounts 06 August 1997
363a - Annual Return 27 January 1997
AA - Annual Accounts 07 July 1996
288 - N/A 07 July 1996
288 - N/A 07 July 1996
288 - N/A 07 July 1996
288 - N/A 07 July 1996
363x - Annual Return 16 January 1996
AA - Annual Accounts 21 August 1995
363x - Annual Return 09 January 1995
RESOLUTIONS - N/A 12 October 1994
RESOLUTIONS - N/A 12 October 1994
RESOLUTIONS - N/A 12 October 1994
AA - Annual Accounts 28 September 1994
363x - Annual Return 16 January 1994
AA - Annual Accounts 24 November 1993
288 - N/A 08 September 1993
288 - N/A 08 September 1993
288 - N/A 08 September 1993
363x - Annual Return 19 January 1993
AA - Annual Accounts 12 March 1992
AA - Annual Accounts 12 March 1992
AA - Annual Accounts 17 February 1992
363x - Annual Return 08 January 1992
288 - N/A 25 March 1991
363 - Annual Return 24 February 1991
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 02 March 1989
363 - Annual Return 13 January 1989
363 - Annual Return 19 October 1987
AA - Annual Accounts 01 July 1987
AA - Annual Accounts 10 January 1987
363 - Annual Return 10 January 1987
123 - Notice of increase in nominal capital 10 July 1981
MEM/ARTS - N/A 05 February 1974
MISC - Miscellaneous document 03 October 1972
NEWINC - New incorporation documents 03 October 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2017 Outstanding

N/A

A registered charge 03 November 2016 Outstanding

N/A

A registered charge 07 July 2016 Outstanding

N/A

A security agreement 12 April 2010 Outstanding

N/A

Debenture 09 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.