About

Registered Number: 05711112
Date of Incorporation: 15/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Cephos Works, Acorn St, Willenhall, West Midlands, WV13 1NP

 

Stenmar Gauge & Model Co Ltd was registered on 15 February 2006. The organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Richard Guy 15 February 2006 - 1
FOSTER, Thomas Henry 15 February 2006 - 1

Filing History

Document Type Date
MR01 - N/A 20 May 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 14 March 2016
CH01 - Change of particulars for director 14 March 2016
CH03 - Change of particulars for secretary 14 March 2016
CH01 - Change of particulars for director 14 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 11 March 2011
CH03 - Change of particulars for secretary 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 15 November 2010
RESOLUTIONS - N/A 19 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 07 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
225 - Change of Accounting Reference Date 14 March 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
NEWINC - New incorporation documents 15 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.