About

Registered Number: 04512189
Date of Incorporation: 15/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: D18 Larkfield Trading Estate, Off New Hythe Lane, Larkfield, Kent, ME20 6SW

 

Having been setup in 2002, Steton Associated Works Ltd has its registered office in Kent, it has a status of "Active". The companies directors are listed as Cosgrove, Nicholas, Hawkins, Andrew, Badger, Nicole Anne, Badger, Nicole Anne, Badger, Tony Paul, Moore, Steve Reg.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSGROVE, Nicholas 11 September 2019 - 1
HAWKINS, Andrew 11 September 2019 - 1
BADGER, Nicole Anne 04 September 2009 17 September 2019 1
BADGER, Tony Paul 15 August 2002 17 September 2019 1
MOORE, Steve Reg 15 August 2002 17 December 2007 1
Secretary Name Appointed Resigned Total Appointments
BADGER, Nicole Anne 15 August 2002 17 September 2019 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 28 January 2020
TM01 - Termination of appointment of director 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
TM02 - Termination of appointment of secretary 20 September 2019
MR01 - N/A 20 September 2019
AP01 - Appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
CS01 - N/A 15 August 2019
MR04 - N/A 07 June 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 13 September 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 16 August 2017
CH01 - Change of particulars for director 09 January 2017
CH01 - Change of particulars for director 09 January 2017
CH03 - Change of particulars for secretary 09 January 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 15 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 09 September 2011
AD01 - Change of registered office address 14 June 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 03 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2010
AP01 - Appointment of director 15 September 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 08 February 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
RESOLUTIONS - N/A 08 January 2008
363a - Annual Return 18 September 2007
395 - Particulars of a mortgage or charge 02 August 2007
287 - Change in situation or address of Registered Office 27 April 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 15 September 2006
287 - Change in situation or address of Registered Office 11 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 23 November 2004
225 - Change of Accounting Reference Date 23 November 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 15 September 2003
225 - Change of Accounting Reference Date 27 April 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2019 Outstanding

N/A

Debenture 26 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.