About

Registered Number: 06897173
Date of Incorporation: 06/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Stenner Ltd, Hartnoll Business Centre, Tiverton, EX16 4NG,

 

Founded in 2009, Stenner Ltd have registered office in Tiverton, it has a status of "Active". The current directors of this company are listed as Jones, Victoria Louise, Dart, Philip, Harding, Frederick Royston, Mather, Sydney, White, Brian Arthur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DART, Philip 01 April 2014 - 1
HARDING, Frederick Royston 15 May 2009 - 1
MATHER, Sydney 15 May 2009 - 1
WHITE, Brian Arthur 15 May 2009 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Victoria Louise 15 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 11 November 2019
AP01 - Appointment of director 18 September 2019
CS01 - N/A 06 June 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 06 December 2018
AD01 - Change of registered office address 21 June 2018
CS01 - N/A 13 June 2018
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 08 July 2016
TM02 - Termination of appointment of secretary 16 June 2016
AP03 - Appointment of secretary 16 June 2016
MR01 - N/A 31 May 2016
AR01 - Annual Return 12 May 2016
MR01 - N/A 11 December 2015
AA - Annual Accounts 18 June 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
AR01 - Annual Return 06 May 2015
MR04 - N/A 17 April 2015
MR01 - N/A 28 November 2014
MR01 - N/A 11 November 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 20 May 2014
AP01 - Appointment of director 02 April 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
395 - Particulars of a mortgage or charge 19 September 2009
225 - Change of Accounting Reference Date 29 July 2009
395 - Particulars of a mortgage or charge 17 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2009
RESOLUTIONS - N/A 21 May 2009
123 - Notice of increase in nominal capital 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
287 - Change in situation or address of Registered Office 21 May 2009
CERTNM - Change of name certificate 20 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
NEWINC - New incorporation documents 06 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2016 Outstanding

N/A

A registered charge 09 December 2015 Outstanding

N/A

A registered charge 07 November 2014 Fully Satisfied

N/A

A registered charge 07 November 2014 Fully Satisfied

N/A

Charge of deposit 15 September 2009 Fully Satisfied

N/A

Debenture 16 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.