About

Registered Number: 04374309
Date of Incorporation: 14/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: C/O Gardner & Co, Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD

 

Based in Holywell, Flintshire, Stephen J Tabner Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There is one director listed as Tabner, Gareth Murray for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TABNER, Gareth Murray 14 February 2002 01 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 03 August 2017
MR01 - N/A 15 May 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 06 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
CERTNM - Change of name certificate 12 February 2013
CONNOT - N/A 12 February 2013
MG01 - Particulars of a mortgage or charge 17 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 24 February 2003
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
NEWINC - New incorporation documents 14 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2017 Outstanding

N/A

Debenture 12 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.