About

Registered Number: 01763122
Date of Incorporation: 20/10/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: Broadway, Haslingden, Rossendale, Lancashire, BB4 4LS

 

Based in Rossendale in Lancashire, Stikatak Ltd was registered on 20 October 1983, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Stephen Maurie Martin 14 September 2015 - 1
HUME, David 01 January 2001 04 April 2008 1
SMITH, Paul 01 January 2003 04 April 2008 1
STOCK, John Stuart Leonard N/A 04 April 2008 1
THAKRAR, Anjana 16 December 1994 04 April 2008 1
WHITING, John Charles N/A 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Stephen John 15 November 2018 - 1
NOROSE COMPANY SECRETARIAL SERVICES LIMITED 04 April 2008 15 November 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 September 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 05 January 2019
AP03 - Appointment of secretary 15 November 2018
TM02 - Termination of appointment of secretary 15 November 2018
CH01 - Change of particulars for director 22 January 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 27 November 2017
MR04 - N/A 23 October 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 10 February 2016
AA01 - Change of accounting reference date 23 December 2015
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
MR04 - N/A 15 July 2015
TM01 - Termination of appointment of director 30 June 2015
AP01 - Appointment of director 24 June 2015
RESOLUTIONS - N/A 03 March 2015
MR01 - N/A 13 February 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 12 January 2015
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 15 January 2013
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 01 November 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 31 January 2011
MISC - Miscellaneous document 17 June 2010
MISC - Miscellaneous document 22 April 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 28 January 2009
353 - Register of members 28 January 2009
225 - Change of Accounting Reference Date 30 December 2008
RESOLUTIONS - N/A 12 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 23 October 2008
395 - Particulars of a mortgage or charge 30 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
RESOLUTIONS - N/A 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 13 March 2007
363a - Annual Return 01 February 2007
RESOLUTIONS - N/A 25 July 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 19 January 2004
RESOLUTIONS - N/A 19 November 2003
AA - Annual Accounts 22 July 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
363s - Annual Return 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 18 July 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 11 July 2000
395 - Particulars of a mortgage or charge 03 May 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 17 August 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 26 July 1996
363s - Annual Return 14 February 1996
287 - Change in situation or address of Registered Office 18 October 1995
AA - Annual Accounts 21 August 1995
288 - N/A 14 March 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 11 July 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 18 February 1993
AA - Annual Accounts 26 May 1992
363s - Annual Return 28 January 1992
AA - Annual Accounts 20 August 1991
AUD - Auditor's letter of resignation 04 July 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 05 July 1989
363 - Annual Return 12 May 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 25 February 1988
AA - Annual Accounts 27 January 1988
287 - Change in situation or address of Registered Office 21 December 1987
AA - Annual Accounts 24 June 1986
363 - Annual Return 24 June 1986
287 - Change in situation or address of Registered Office 10 May 1986
NEWINC - New incorporation documents 20 October 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2015 Fully Satisfied

N/A

Accession deed 16 May 2008 Fully Satisfied

N/A

Legal charge 19 April 2000 Fully Satisfied

N/A

Debenture 25 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.