About

Registered Number: 02834522
Date of Incorporation: 08/07/1993 (31 years and 9 months ago)
Company Status: Active
Registered Address: Melbury House, 34 Southborough Road, Bickley, Bromley, Kent., BR1 2EB

 

Based in Kent., Staple-tech Ltd was established in 1993, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Page, Christina Rose, Wienrich, Ralph for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Christina Rose 30 July 1993 12 August 1993 1
WIENRICH, Ralph 30 July 1993 30 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 04 March 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 26 March 2019
AAMD - Amended Accounts 26 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 10 March 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 25 March 2014
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 03 September 2013
MG01 - Particulars of a mortgage or charge 19 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 25 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 09 March 2012
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 01 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 13 June 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
363a - Annual Return 29 July 2005
AA - Annual Accounts 22 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 05 May 2004
395 - Particulars of a mortgage or charge 13 November 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 04 September 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
AA - Annual Accounts 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 17 July 1997
395 - Particulars of a mortgage or charge 19 April 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 04 July 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 08 August 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 06 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 June 1994
288 - N/A 31 August 1993
288 - N/A 31 August 1993
288 - N/A 31 August 1993
288 - N/A 27 August 1993
CERTNM - Change of name certificate 19 August 1993
287 - Change in situation or address of Registered Office 04 August 1993
NEWINC - New incorporation documents 08 July 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 April 2013 Outstanding

N/A

Charge over deposits 04 November 2003 Fully Satisfied

N/A

Debenture relating to facilities loan 01 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.