About

Registered Number: 00884243
Date of Incorporation: 26/07/1966 (57 years and 10 months ago)
Company Status: Active
Registered Address: Roland House, Princes Dock Street, Hull, HU1 2LD,

 

Founded in 1966, Stampex Ltd have registered office in Hull, it's status at Companies House is "Active". The companies directors are listed as Bloxham, Mark, Childs, Graham Arthur Horton, Czuczman, Julian Michael, Avery, Colin, Childs, Graham Arthur Horton, Curtin, John, Griffiths, David John, Shelley, Ronald, Warren, Lucie, Yardley, Derek. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOXHAM, Mark 22 July 2019 - 1
AVERY, Colin 30 October 2012 26 February 2017 1
CHILDS, Graham Arthur Horton 24 March 1997 25 May 2007 1
CURTIN, John 09 August 2007 15 August 2013 1
GRIFFITHS, David John 08 January 2004 28 September 2012 1
SHELLEY, Ronald N/A 20 March 1997 1
WARREN, Lucie 26 February 2017 20 July 2019 1
YARDLEY, Derek N/A 24 March 1997 1
Secretary Name Appointed Resigned Total Appointments
CHILDS, Graham Arthur Horton 28 March 2011 27 February 2015 1
CZUCZMAN, Julian Michael 07 August 1997 25 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 27 August 2019
PSC08 - N/A 29 July 2019
AD01 - Change of registered office address 29 July 2019
PSC07 - N/A 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 20 March 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 17 June 2015
AD01 - Change of registered office address 27 February 2015
TM02 - Termination of appointment of secretary 27 February 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 28 January 2014
CH03 - Change of particulars for secretary 28 January 2014
AD01 - Change of registered office address 17 December 2013
TM01 - Termination of appointment of director 30 August 2013
AA - Annual Accounts 17 July 2013
AD01 - Change of registered office address 11 March 2013
AR01 - Annual Return 29 January 2013
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 07 November 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 04 July 2011
AP03 - Appointment of secretary 29 March 2011
TM02 - Termination of appointment of secretary 25 March 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
AA - Annual Accounts 16 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
AA - Annual Accounts 05 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 13 September 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
363s - Annual Return 16 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
287 - Change in situation or address of Registered Office 26 November 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 01 February 1999
AUD - Auditor's letter of resignation 14 August 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 27 March 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 05 May 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 25 March 1994
363s - Annual Return 22 February 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 07 September 1992
363b - Annual Return 16 April 1992
287 - Change in situation or address of Registered Office 05 January 1992
AUD - Auditor's letter of resignation 13 December 1991
AA - Annual Accounts 10 December 1991
363a - Annual Return 29 May 1991
AA - Annual Accounts 28 May 1991
288 - N/A 28 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1991
AA - Annual Accounts 05 March 1990
363 - Annual Return 23 January 1990
363 - Annual Return 10 July 1989
AA - Annual Accounts 23 May 1989
363 - Annual Return 06 July 1988
AA - Annual Accounts 12 May 1988
AA - Annual Accounts 31 March 1987
363 - Annual Return 31 March 1987
NEWINC - New incorporation documents 26 July 1966

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.