About

Registered Number: 04723433
Date of Incorporation: 04/04/2003 (21 years ago)
Company Status: Active
Registered Address: Unit 13 Steel Close Little End Road Ind Estate, Eaton Socon, St Neots, Cambridgeshire, PE19 8TT

 

Stellar Controls Ltd was registered on 04 April 2003 with its registered office in St Neots in Cambridgeshire, it's status at Companies House is "Active". The current directors of this company are listed as Williams, Beverley Jane, Williams, Simon Anthony, Banton, Deborah Kay at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Beverley Jane 04 April 2003 - 1
WILLIAMS, Simon Anthony 24 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BANTON, Deborah Kay 04 April 2003 24 February 2004 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AD01 - Change of registered office address 12 December 2009
AA - Annual Accounts 21 November 2009
395 - Particulars of a mortgage or charge 30 May 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 15 March 2006
AA - Annual Accounts 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
363s - Annual Return 09 May 2005
225 - Change of Accounting Reference Date 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
363s - Annual Return 12 May 2004
MEM/ARTS - N/A 25 March 2004
225 - Change of Accounting Reference Date 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
CERTNM - Change of name certificate 09 March 2004
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.