About

Registered Number: 04268941
Date of Incorporation: 13/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Insight Centre Grosvenor Road, Gillingham Business Park, Gillingham, Kent, ME8 0SA,

 

Founded in 2001, Sti Line Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". There are 13 directors listed for Sti Line Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RINNINGER, Jakob 04 April 2017 - 1
WILDIES, Andrea 01 April 2017 - 1
APEL, Michael 31 December 2015 20 December 2017 1
BAUMGARTNER, Alexander 23 March 2002 30 June 2007 1
CLARKE, Paul Michael 27 July 2010 23 July 2018 1
IRISH, Peter Darrach 04 February 2013 03 December 2013 1
OHLE, Frank, Prof Dr 01 July 2007 31 December 2012 1
ROHM, Christian, Dr 23 March 2002 05 September 2007 1
STOJANOVIC, Aleksandar 18 December 2013 04 April 2017 1
THOM, Norman 11 June 2012 14 January 2013 1
Secretary Name Appointed Resigned Total Appointments
RINNINGER, Jakob 20 December 2017 - 1
APEL, Michael 04 April 2017 20 December 2017 1
STOJANOVIC, Aleksandar 01 January 2016 04 April 2017 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
RP04SH01 - N/A 03 March 2020
SH01 - Return of Allotment of shares 27 February 2020
SH01 - Return of Allotment of shares 23 December 2019
AA - Annual Accounts 01 October 2019
MR04 - N/A 09 September 2019
CS01 - N/A 27 August 2019
AD01 - Change of registered office address 23 May 2019
PSC07 - N/A 21 November 2018
SH01 - Return of Allotment of shares 12 November 2018
SH01 - Return of Allotment of shares 12 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 20 August 2018
TM01 - Termination of appointment of director 15 August 2018
MR01 - N/A 08 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
SH01 - Return of Allotment of shares 22 January 2018
TM01 - Termination of appointment of director 08 January 2018
PSC07 - N/A 08 January 2018
AP03 - Appointment of secretary 08 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
PSC07 - N/A 22 August 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
AP03 - Appointment of secretary 24 April 2017
TM02 - Termination of appointment of secretary 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
RESOLUTIONS - N/A 23 March 2017
SH01 - Return of Allotment of shares 10 March 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 12 September 2016
AP03 - Appointment of secretary 05 February 2016
CH01 - Change of particulars for director 05 February 2016
CH01 - Change of particulars for director 05 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 01 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 11 April 2014
AP01 - Appointment of director 28 February 2014
AR01 - Annual Return 30 September 2013
AP01 - Appointment of director 06 June 2013
AA - Annual Accounts 10 May 2013
TM01 - Termination of appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
SH01 - Return of Allotment of shares 21 December 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 14 August 2012
AP01 - Appointment of director 04 July 2012
AR01 - Annual Return 19 August 2011
AUD - Auditor's letter of resignation 03 June 2011
AA - Annual Accounts 07 March 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AP01 - Appointment of director 10 August 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
AD01 - Change of registered office address 19 July 2010
CERTNM - Change of name certificate 29 June 2010
CONNOT - N/A 29 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 04 September 2008
395 - Particulars of a mortgage or charge 12 July 2008
287 - Change in situation or address of Registered Office 04 July 2008
AA - Annual Accounts 28 March 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
AA - Annual Accounts 18 October 2007
CERTNM - Change of name certificate 01 October 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
363a - Annual Return 29 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 26 September 2002
RESOLUTIONS - N/A 09 April 2002
287 - Change in situation or address of Registered Office 28 March 2002
225 - Change of Accounting Reference Date 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
CERTNM - Change of name certificate 20 February 2002
NEWINC - New incorporation documents 13 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2018 Outstanding

N/A

Debenture 23 February 2011 Fully Satisfied

N/A

Charge of deposit 23 February 2011 Fully Satisfied

N/A

Debenture 30 July 2010 Fully Satisfied

N/A

Rent deposit deed 27 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.