About

Registered Number: 04619660
Date of Incorporation: 17/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Provender Mill, Mill Bay Lane, Horsham, West Sussex, RH12 1SS

 

M R Stephenson Ltd was registered on 17 December 2002 with its registered office in Horsham, it's status in the Companies House registry is set to "Active". This company has only one director listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOM, Sarah 01 November 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 20 December 2019
AP01 - Appointment of director 04 November 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 02 July 2018
AP01 - Appointment of director 14 March 2018
CS01 - N/A 04 January 2018
AP01 - Appointment of director 17 October 2017
AA - Annual Accounts 11 July 2017
TM02 - Termination of appointment of secretary 06 July 2017
MR04 - N/A 07 February 2017
MR04 - N/A 07 February 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 23 September 2013
AA01 - Change of accounting reference date 25 January 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 19 December 2012
DISS40 - Notice of striking-off action discontinued 18 April 2012
AA - Annual Accounts 17 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 03 January 2012
AD01 - Change of registered office address 20 December 2011
MISC - Miscellaneous document 14 July 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 09 July 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 05 January 2009
395 - Particulars of a mortgage or charge 07 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 14 March 2007
363a - Annual Return 05 January 2007
395 - Particulars of a mortgage or charge 06 April 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 19 January 2006
395 - Particulars of a mortgage or charge 18 October 2005
395 - Particulars of a mortgage or charge 04 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 24 December 2004
395 - Particulars of a mortgage or charge 23 September 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
CERTNM - Change of name certificate 09 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 04 February 2004
225 - Change of Accounting Reference Date 04 February 2004
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 27 October 2008 Fully Satisfied

N/A

Debenture 29 March 2006 Fully Satisfied

N/A

Legal charge 17 October 2005 Outstanding

N/A

A standard security which was presented for registration in scotland on the 4TH november 2004 and 24 January 2005 Outstanding

N/A

Legal charge 08 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.