About

Registered Number: 01688514
Date of Incorporation: 23/12/1982 (41 years and 4 months ago)
Company Status: Active
Registered Address: 57 Moorbridge Road, Maidenhead, Berkshire, SL6 8LT

 

Stemaco (Raw Materials) Ltd was registered on 23 December 1982 and has its registered office in Berkshire, 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
MUELLER, Mark 05 March 2020 - 1
STACEY-MUELLER, Sara 05 March 2020 - 1
MUELLER, Trudy Raie N/A 09 August 2012 1
MUELLER, Walter N/A 05 March 2020 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
PSC07 - N/A 18 March 2020
PSC01 - N/A 18 March 2020
PSC01 - N/A 18 March 2020
TM02 - Termination of appointment of secretary 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
AP01 - Appointment of director 18 March 2020
AP01 - Appointment of director 18 March 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 09 August 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 10 July 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 11 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 29 August 2012
AR01 - Annual Return 23 August 2012
TM01 - Termination of appointment of director 23 August 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 26 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 21 September 2007
AAMD - Amended Accounts 15 September 2007
AA - Annual Accounts 01 May 2007
AUD - Auditor's letter of resignation 10 February 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 25 July 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 31 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 13 August 2002
395 - Particulars of a mortgage or charge 13 April 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 10 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 13 August 1997
363s - Annual Return 14 August 1996
AA - Annual Accounts 04 July 1996
RESOLUTIONS - N/A 18 June 1996
RESOLUTIONS - N/A 18 June 1996
RESOLUTIONS - N/A 18 June 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 17 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 August 1994
AA - Annual Accounts 17 June 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 06 July 1993
RESOLUTIONS - N/A 09 September 1992
RESOLUTIONS - N/A 09 September 1992
RESOLUTIONS - N/A 09 September 1992
RESOLUTIONS - N/A 09 September 1992
RESOLUTIONS - N/A 09 September 1992
RESOLUTIONS - N/A 09 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1992
123 - Notice of increase in nominal capital 09 September 1992
AA - Annual Accounts 09 September 1992
363s - Annual Return 25 August 1992
AA - Annual Accounts 16 January 1992
363a - Annual Return 16 October 1991
AA - Annual Accounts 07 August 1990
363 - Annual Return 07 August 1990
363 - Annual Return 10 April 1990
395 - Particulars of a mortgage or charge 17 July 1989
AA - Annual Accounts 26 June 1989
RESOLUTIONS - N/A 04 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 May 1989
123 - Notice of increase in nominal capital 04 May 1989
287 - Change in situation or address of Registered Office 03 February 1989
363 - Annual Return 01 December 1988
AA - Annual Accounts 26 October 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 14 December 1987
395 - Particulars of a mortgage or charge 29 October 1987
287 - Change in situation or address of Registered Office 05 February 1987
AA - Annual Accounts 12 December 1986
363 - Annual Return 12 December 1986
CERTNM - Change of name certificate 14 February 1983
288a - Notice of appointment of directors or secretaries 12 January 1983
NEWINC - New incorporation documents 23 December 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 12 April 2002 Fully Satisfied

N/A

Legal charge 10 July 1989 Fully Satisfied

N/A

Legal mortgage 21 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.