About

Registered Number: 02594712
Date of Incorporation: 25/03/1991 (33 years ago)
Company Status: Active
Registered Address: 1a Middlefield Lane, Hagley, Stourbridge, West Midlands, DY9 0PY,

 

Founded in 1991, Stelstocks Ltd are based in Stourbridge, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as Andrews, Karen Lynn, Andrews, Antony Clive.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Antony Clive 26 March 1991 24 January 1992 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Karen Lynn 24 January 1992 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AD01 - Change of registered office address 02 April 2020
AD01 - Change of registered office address 02 April 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 18 June 2017
CS01 - N/A 04 April 2017
MR01 - N/A 31 March 2017
MR04 - N/A 31 March 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 09 April 2015
CH03 - Change of particulars for secretary 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 14 July 2010
CH01 - Change of particulars for director 10 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 24 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
353 - Register of members 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 17 July 2006
AUD - Auditor's letter of resignation 17 July 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 10 September 1999
363a - Annual Return 20 April 1999
RESOLUTIONS - N/A 14 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1999
123 - Notice of increase in nominal capital 14 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1999
395 - Particulars of a mortgage or charge 21 December 1998
AA - Annual Accounts 27 October 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 02 May 1997
AA - Annual Accounts 10 November 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 17 November 1995
287 - Change in situation or address of Registered Office 31 May 1995
288 - N/A 31 May 1995
288 - N/A 31 May 1995
363s - Annual Return 10 April 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 18 January 1993
363b - Annual Return 29 May 1992
395 - Particulars of a mortgage or charge 18 February 1992
288 - N/A 18 February 1992
287 - Change in situation or address of Registered Office 14 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1991
CERTNM - Change of name certificate 14 June 1991
CERTNM - Change of name certificate 14 June 1991
RESOLUTIONS - N/A 24 April 1991
288 - N/A 24 April 1991
287 - Change in situation or address of Registered Office 08 April 1991
NEWINC - New incorporation documents 25 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2017 Outstanding

N/A

Mortgage debenture 11 December 1998 Fully Satisfied

N/A

Debenture 04 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.