About

Registered Number: 04085431
Date of Incorporation: 06/10/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 11a Farthing Road, Ipswich, Suffolk, IP1 5AP,

 

Established in 2000, Stealth Electronics Ltd has its registered office in Ipswich in Suffolk, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMBROSE, Rodney Charles 06 October 2000 08 August 2001 1
BATTY, Christopher David 06 October 2000 21 April 2015 1
BECKETT, Edward 06 October 2000 15 May 2006 1
EMMETT, David Kenneth 06 October 2000 17 April 2001 1
JOYCE, Ian Michael 17 April 2001 15 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 19 November 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 13 November 2018
MR01 - N/A 19 December 2017
AA - Annual Accounts 16 December 2017
PSC01 - N/A 19 October 2017
CS01 - N/A 19 October 2017
PSC07 - N/A 19 October 2017
AD01 - Change of registered office address 12 April 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
TM02 - Termination of appointment of secretary 14 February 2017
TM02 - Termination of appointment of secretary 14 February 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 15 June 2015
SH06 - Notice of cancellation of shares 09 June 2015
SH03 - Return of purchase of own shares 09 June 2015
TM01 - Termination of appointment of director 26 May 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH03 - Change of particulars for secretary 13 October 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 02 June 2007
RESOLUTIONS - N/A 29 April 2007
169 - Return by a company purchasing its own shares 25 October 2006
363a - Annual Return 16 October 2006
AA - Annual Accounts 15 June 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
363a - Annual Return 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 14 August 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 11 July 2002
288a - Notice of appointment of directors or secretaries 09 November 2001
363s - Annual Return 23 October 2001
225 - Change of Accounting Reference Date 05 October 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
287 - Change in situation or address of Registered Office 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
NEWINC - New incorporation documents 06 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.