About

Registered Number: 06997651
Date of Incorporation: 21/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Heyworth Business Park, Old Portsmouth Road, Peasmarsh, Surrey, GU3 1AF,

 

Having been setup in 2009, Stenball Group Ltd are based in Peasmarsh, Surrey, it's status is listed as "Active". This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Martin James 11 November 2017 - 1
DRUMMOND, David James Fisher 11 November 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Robert Allan Russel 08 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CH01 - Change of particulars for director 19 February 2020
CH01 - Change of particulars for director 19 February 2020
CH01 - Change of particulars for director 02 January 2020
CH03 - Change of particulars for secretary 02 January 2020
CH01 - Change of particulars for director 02 January 2020
MR01 - N/A 11 December 2019
AA - Annual Accounts 04 November 2019
CS01 - N/A 24 September 2019
AD01 - Change of registered office address 31 May 2019
PSC05 - N/A 31 May 2019
RESOLUTIONS - N/A 05 December 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 28 August 2018
AP01 - Appointment of director 31 May 2018
AP01 - Appointment of director 31 May 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 04 November 2016
RP04CS01 - N/A 04 November 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 16 September 2015
AA01 - Change of accounting reference date 25 November 2014
AR01 - Annual Return 21 August 2014
MR04 - N/A 23 July 2014
MR01 - N/A 22 July 2014
AA - Annual Accounts 08 July 2014
RESOLUTIONS - N/A 30 June 2014
CERTNM - Change of name certificate 12 June 2014
CONNOT - N/A 12 June 2014
AUD - Auditor's letter of resignation 23 January 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 23 August 2012
SH08 - Notice of name or other designation of class of shares 02 January 2012
RESOLUTIONS - N/A 28 December 2011
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 03 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2010
MG01 - Particulars of a mortgage or charge 19 June 2010
RESOLUTIONS - N/A 09 March 2010
SH01 - Return of Allotment of shares 13 January 2010
SH01 - Return of Allotment of shares 13 January 2010
SH01 - Return of Allotment of shares 13 January 2010
SH01 - Return of Allotment of shares 13 January 2010
AA01 - Change of accounting reference date 07 January 2010
AD01 - Change of registered office address 07 January 2010
TM02 - Termination of appointment of secretary 07 January 2010
AP03 - Appointment of secretary 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
AP01 - Appointment of director 07 January 2010
AP01 - Appointment of director 07 January 2010
RESOLUTIONS - N/A 06 January 2010
MEM/ARTS - N/A 06 January 2010
CERTNM - Change of name certificate 04 January 2010
CONNOT - N/A 04 January 2010
NEWINC - New incorporation documents 21 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2019 Outstanding

N/A

A registered charge 16 July 2014 Outstanding

N/A

Charge over deposit 10 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.