About

Registered Number: 06880701
Date of Incorporation: 17/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 83 Banks Road, West Kirby, Wirral, CH48 0RA

 

Staacks Ltd was registered on 17 April 2009 with its registered office in Wirral. King, Derek Gerald, King, Kara Michelle, Brabners Secretaries Limited, Byrne, Philip are listed as directors of Staacks Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Derek Gerald 27 August 2009 - 1
KING, Kara Michelle 27 August 2009 - 1
BYRNE, Philip 01 December 2012 21 January 2016 1
Secretary Name Appointed Resigned Total Appointments
BRABNERS SECRETARIES LIMITED 17 April 2009 27 August 2009 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 04 May 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 23 January 2013
AP01 - Appointment of director 04 December 2012
AR01 - Annual Return 25 May 2012
MISC - Miscellaneous document 25 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 25 November 2010
AA01 - Change of accounting reference date 08 October 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
CERTNM - Change of name certificate 05 September 2009
NEWINC - New incorporation documents 17 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.