About

Registered Number: 05870993
Date of Incorporation: 10/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 6 Lower Road, Pontesbury Hill, Pontesbury, Shrewsbury, Shropshire, SY5 0YH

 

Shropshire Stove Fitting Ltd was founded on 10 July 2006 and are based in Shropshire, it has a status of "Active". The companies directors are listed as Say, James David, Say, Mark Edward, Anderson, Lee David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAY, Mark Edward 10 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SAY, James David 23 August 2006 - 1
ANDERSON, Lee David 10 July 2006 23 August 2006 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 07 August 2012
CERTNM - Change of name certificate 31 May 2012
CONNOT - N/A 31 May 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 17 February 2011
CH01 - Change of particulars for director 10 August 2010
AD01 - Change of registered office address 10 August 2010
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 06 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2009
AA - Annual Accounts 07 April 2009
395 - Particulars of a mortgage or charge 20 February 2009
363a - Annual Return 29 August 2008
353 - Register of members 29 August 2008
287 - Change in situation or address of Registered Office 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 09 August 2007
225 - Change of Accounting Reference Date 02 October 2006
395 - Particulars of a mortgage or charge 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
NEWINC - New incorporation documents 10 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 May 2008 Fully Satisfied

N/A

Debenture 31 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.