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.
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 |
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 |
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 |