About

Registered Number: 04679741
Date of Incorporation: 26/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Navigation Court Waterside Handbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4FD

 

Having been setup in 2003, Steribar Systems Ltd have registered office in Bromsgrove in Worcestershire. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 29 January 2020
PSC07 - N/A 25 February 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 29 January 2019
AA - Annual Accounts 27 April 2018
PSC02 - N/A 26 February 2018
CS01 - N/A 26 February 2018
AA01 - Change of accounting reference date 31 January 2018
MR01 - N/A 18 January 2018
MR01 - N/A 18 January 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 31 January 2017
SH06 - Notice of cancellation of shares 22 June 2016
SH03 - Return of purchase of own shares 22 June 2016
AR01 - Annual Return 23 March 2016
SH06 - Notice of cancellation of shares 22 March 2016
SH03 - Return of purchase of own shares 22 March 2016
AA - Annual Accounts 25 January 2016
SH06 - Notice of cancellation of shares 14 January 2016
SH03 - Return of purchase of own shares 17 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 30 January 2015
SH06 - Notice of cancellation of shares 21 January 2015
SH03 - Return of purchase of own shares 21 January 2015
SH06 - Notice of cancellation of shares 03 July 2014
SH03 - Return of purchase of own shares 03 July 2014
SH06 - Notice of cancellation of shares 12 May 2014
SH03 - Return of purchase of own shares 12 May 2014
AR01 - Annual Return 10 April 2014
SH06 - Notice of cancellation of shares 25 March 2014
SH03 - Return of purchase of own shares 25 March 2014
SH06 - Notice of cancellation of shares 14 February 2014
SH03 - Return of purchase of own shares 14 February 2014
AA - Annual Accounts 31 January 2014
SH06 - Notice of cancellation of shares 08 January 2014
SH03 - Return of purchase of own shares 08 January 2014
SH06 - Notice of cancellation of shares 11 December 2013
SH03 - Return of purchase of own shares 11 December 2013
SH06 - Notice of cancellation of shares 12 November 2013
SH03 - Return of purchase of own shares 12 November 2013
SH06 - Notice of cancellation of shares 14 October 2013
SH03 - Return of purchase of own shares 14 October 2013
CH01 - Change of particulars for director 18 September 2013
SH06 - Notice of cancellation of shares 17 September 2013
SH03 - Return of purchase of own shares 17 September 2013
SH06 - Notice of cancellation of shares 13 August 2013
SH03 - Return of purchase of own shares 13 August 2013
TM02 - Termination of appointment of secretary 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
RESOLUTIONS - N/A 25 July 2013
SH08 - Notice of name or other designation of class of shares 25 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 July 2013
RESOLUTIONS - N/A 23 July 2013
AA01 - Change of accounting reference date 09 July 2013
AR01 - Annual Return 18 April 2013
AP01 - Appointment of director 17 April 2013
RESOLUTIONS - N/A 16 April 2013
SH01 - Return of Allotment of shares 16 April 2013
SH01 - Return of Allotment of shares 16 April 2013
SH01 - Return of Allotment of shares 16 April 2013
SH01 - Return of Allotment of shares 16 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 30 April 2009
287 - Change in situation or address of Registered Office 30 April 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 17 December 2008
395 - Particulars of a mortgage or charge 08 August 2008
395 - Particulars of a mortgage or charge 16 July 2008
AA - Annual Accounts 08 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
287 - Change in situation or address of Registered Office 04 January 2008
363s - Annual Return 03 June 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 08 March 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2004
363s - Annual Return 02 June 2004
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2018 Outstanding

N/A

A registered charge 16 January 2018 Outstanding

N/A

Mortgage deed 31 July 2008 Outstanding

N/A

Debenture 14 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.