About

Registered Number: 04380988
Date of Incorporation: 25/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, S35 2PH,

 

Founded in 2002, Stella South 2002 Ltd has its registered office in Sheffield, South Yorkshire, it has a status of "Active". We don't currently know the number of employees at Stella South 2002 Ltd. The companies directors are listed as Elliot, David Brian, Emmett, David Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOT, David Brian 11 March 2002 14 October 2013 1
EMMETT, David Paul 25 February 2002 11 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 10 May 2019
PSC05 - N/A 12 April 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 02 March 2018
CH01 - Change of particulars for director 11 January 2018
AD01 - Change of registered office address 17 August 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 02 March 2017
AD01 - Change of registered office address 03 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 19 March 2015
AA01 - Change of accounting reference date 29 July 2014
AD01 - Change of registered office address 28 May 2014
AR01 - Annual Return 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
AA - Annual Accounts 13 December 2013
MR04 - N/A 11 November 2013
MR04 - N/A 11 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 27 December 2012
AA01 - Change of accounting reference date 20 September 2012
AD01 - Change of registered office address 11 September 2012
CH03 - Change of particulars for secretary 11 September 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 12 January 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 06 December 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 06 April 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 11 December 2009
CH03 - Change of particulars for secretary 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 27 November 2007
225 - Change of Accounting Reference Date 09 August 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 16 March 2005
395 - Particulars of a mortgage or charge 22 February 2005
395 - Particulars of a mortgage or charge 19 February 2005
AA - Annual Accounts 18 February 2005
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 26 March 2003
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
225 - Change of Accounting Reference Date 14 March 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 February 2005 Fully Satisfied

N/A

Debenture 11 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.