About

Registered Number: 06462356
Date of Incorporation: 02/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Heyworth Business Park, Old Portsmouth Road, Peasmarsh, Surrey, GU3 1AF,

 

Based in Peasmarsh, Stenball Ltd was founded on 02 January 2008, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 29 January 2020
CH01 - Change of particulars for director 02 January 2020
CH01 - Change of particulars for director 02 January 2020
CH03 - Change of particulars for secretary 02 January 2020
AA - Annual Accounts 04 November 2019
AD01 - Change of registered office address 31 May 2019
PSC05 - N/A 31 May 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 02 November 2018
DS02 - Withdrawal of striking off application by a company 31 October 2018
CS01 - N/A 25 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 22 January 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 05 January 2017
MR04 - N/A 02 December 2016
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 04 October 2015
AUD - Auditor's letter of resignation 27 August 2015
AR01 - Annual Return 13 January 2015
AA01 - Change of accounting reference date 25 November 2014
AA - Annual Accounts 07 July 2014
RESOLUTIONS - N/A 30 June 2014
MR04 - N/A 23 June 2014
MR01 - N/A 08 January 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 04 January 2012
RESOLUTIONS - N/A 12 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 26 January 2011
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) 31 August 2010
AA - Annual Accounts 02 July 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
RESOLUTIONS - N/A 01 July 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2009
AA - Annual Accounts 20 March 2009
RESOLUTIONS - N/A 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
225 - Change of Accounting Reference Date 17 March 2009
363a - Annual Return 28 January 2009
RESOLUTIONS - N/A 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
287 - Change in situation or address of Registered Office 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
353 - Register of members 31 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2008
NEWINC - New incorporation documents 02 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2014 Fully Satisfied

N/A

Debenture 01 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.