About

Registered Number: 04144611
Date of Incorporation: 19/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 18 Plumpton Mead, Wrose, Bradford, West Yorkshire, BD2 1NF

 

Established in 2001, Sterey Design Ltd has its registered office in Bradford in West Yorkshire, it has a status of "Active". We don't know the number of employees at the company. The companies directors are Reynard, Jane Victoria, Reynard, Steven Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNARD, Jane Victoria 06 April 2017 - 1
REYNARD, Steven Paul 03 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 09 March 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 05 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 08 February 2002
287 - Change in situation or address of Registered Office 15 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
225 - Change of Accounting Reference Date 08 March 2001
CERTNM - Change of name certificate 07 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
287 - Change in situation or address of Registered Office 06 March 2001
NEWINC - New incorporation documents 19 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.