About

Registered Number: 03287712
Date of Incorporation: 04/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 14 Wintersells Road, Byfleet, Surrey, KT14 7LF

 

Stampfli International Ltd was registered on 04 December 1996 and has its registered office in Surrey, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Neville, Paul, Nilsen, Thor Suerre for this organisation in the Companies House registry. 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
NEVILLE, Paul 04 December 1996 29 February 2008 1
NILSEN, Thor Suerre 04 December 1996 09 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 24 December 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 08 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 01 November 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 December 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
TM02 - Termination of appointment of secretary 16 January 2010
TM01 - Termination of appointment of director 16 January 2010
AA - Annual Accounts 16 January 2010
AA - Annual Accounts 26 January 2009
363a - Annual Return 05 January 2009
353 - Register of members 03 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 21 January 2008
363a - Annual Return 03 December 2007
353 - Register of members 03 December 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 14 December 2004
AA - Annual Accounts 10 November 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 30 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 16 December 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 29 January 1998
225 - Change of Accounting Reference Date 16 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
287 - Change in situation or address of Registered Office 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
NEWINC - New incorporation documents 04 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.