About

Registered Number: 01751573
Date of Incorporation: 09/09/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: The Forge, Mistley Heath, Manningtree, Essex, CO11 2QH

 

Having been setup in 1983, Sta-lok Terminals Ltd have registered office in Manningtree, Essex, it's status is listed as "Active". The current directors of Sta-lok Terminals Ltd are listed as Barfield, Kathryn Louise, Barfield, Donna Glynis, Barfield, Ivor, Barfield, Terence Robert, Wood, David, Barfield, Lily Iris, Ierston, David, Johns, Joanne Marie in the Companies House registry. We don't know the number of employees at the business. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARFIELD, Donna Glynis 18 September 2002 - 1
BARFIELD, Ivor N/A - 1
BARFIELD, Terence Robert N/A - 1
WOOD, David 05 May 2006 - 1
BARFIELD, Lily Iris N/A 15 June 2007 1
IERSTON, David 10 December 2010 15 May 2015 1
JOHNS, Joanne Marie 25 January 2018 28 February 2020 1
Secretary Name Appointed Resigned Total Appointments
BARFIELD, Kathryn Louise 14 April 2007 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 25 January 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 01 September 2015
MR01 - N/A 03 June 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 08 September 2014
CH03 - Change of particulars for secretary 15 July 2014
CH01 - Change of particulars for director 15 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 02 June 2011
AP01 - Appointment of director 16 December 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 22 July 2009
395 - Particulars of a mortgage or charge 03 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
395 - Particulars of a mortgage or charge 11 December 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 31 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 08 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 24 September 1998
287 - Change in situation or address of Registered Office 24 September 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 26 September 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 15 September 1992
AA - Annual Accounts 05 August 1992
AA - Annual Accounts 18 November 1991
363a - Annual Return 04 November 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 26 September 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 17 May 1989
AA - Annual Accounts 16 February 1988
363 - Annual Return 03 February 1988
288 - N/A 24 November 1987
287 - Change in situation or address of Registered Office 24 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 October 1986
363 - Annual Return 01 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2015 Outstanding

N/A

Debenture 26 February 2009 Outstanding

N/A

Deposit agreement to secure own liabilities 07 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.