About

Registered Number: 03757073
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Active
Registered Address: 51 The Stream, Ditton, Aylesford, Kent, ME20 6AG

 

Having been setup in 1999, Stickleback Manufacturing Ltd has its registered office in Aylesford, Kent, it has a status of "Active". We do not know the number of employees at Stickleback Manufacturing Ltd. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Ann Patricia 21 April 1999 13 November 2009 1
Secretary Name Appointed Resigned Total Appointments
ZENON SECRETARIAL SERVICES LIMITED 13 November 2009 22 April 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 February 2020
DISS16(SOAS) - N/A 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
CS01 - N/A 28 June 2019
CH01 - Change of particulars for director 28 June 2019
CH01 - Change of particulars for director 28 June 2019
TM02 - Termination of appointment of secretary 28 June 2019
AA01 - Change of accounting reference date 27 May 2019
AA01 - Change of accounting reference date 27 February 2019
DISS40 - Notice of striking-off action discontinued 21 July 2018
CS01 - N/A 18 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 28 February 2017
AA01 - Change of accounting reference date 30 January 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 03 February 2012
CERTNM - Change of name certificate 19 July 2011
CONNOT - N/A 19 July 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 09 July 2010
AD01 - Change of registered office address 02 December 2009
AP01 - Appointment of director 23 November 2009
AP03 - Appointment of secretary 23 November 2009
TM02 - Termination of appointment of secretary 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 30 November 2001
363a - Annual Return 24 May 2001
AA - Annual Accounts 24 November 2000
363a - Annual Return 15 May 2000
395 - Particulars of a mortgage or charge 22 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.