About

Registered Number: 03286425
Date of Incorporation: 02/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Ridgewood Mount George Road, Feock, Truro, Cornwall, TR3 6QX,

 

Station Road Enterprises Ltd was setup in 1996, it's status at Companies House is "Active". 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
BELL, Christopher 08 January 1997 - 1
BELL, Jeremy 08 January 1997 - 1
BELL, Elizabeth 08 January 1997 13 July 2011 1
Secretary Name Appointed Resigned Total Appointments
BELL, Jeremy 14 July 2011 - 1

Filing History

Document Type Date
PSC04 - N/A 21 July 2020
CH01 - Change of particulars for director 21 July 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 25 November 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 23 November 2018
CH03 - Change of particulars for secretary 24 September 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 24 November 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 24 November 2016
AD01 - Change of registered office address 23 December 2015
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 05 December 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 13 December 2013
MR01 - N/A 19 July 2013
MR01 - N/A 11 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 13 December 2011
AP03 - Appointment of secretary 22 August 2011
TM02 - Termination of appointment of secretary 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 27 July 2007
395 - Particulars of a mortgage or charge 18 April 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 22 December 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 13 December 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 17 November 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 26 November 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 07 December 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 15 November 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 14 December 1998
AA - Annual Accounts 09 December 1998
288c - Notice of change of directors or secretaries or in their particulars 08 April 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 20 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1997
225 - Change of Accounting Reference Date 14 March 1997
395 - Particulars of a mortgage or charge 28 February 1997
MEM/ARTS - N/A 27 January 1997
CERTNM - Change of name certificate 21 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
287 - Change in situation or address of Registered Office 20 January 1997
NEWINC - New incorporation documents 02 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2013 Outstanding

N/A

A registered charge 29 April 2013 Outstanding

N/A

Mortgage 03 June 2011 Outstanding

N/A

Debenture 05 April 2007 Outstanding

N/A

Mortgage 20 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.