About

Registered Number: 02913409
Date of Incorporation: 28/03/1994 (30 years ago)
Company Status: Active
Registered Address: Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB,

 

Having been setup in 1994, Stiltland S Ltd are based in Essex. There are 3 directors listed as Wakeling, Brett, Wakeling, Stephen Raymond, Wakeling, Jacqueline Audrey Marie for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKELING, Stephen Raymond 28 March 1994 - 1
WAKELING, Jacqueline Audrey Marie 28 March 1994 25 July 2002 1
Secretary Name Appointed Resigned Total Appointments
WAKELING, Brett 26 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 09 April 2020
AD01 - Change of registered office address 18 February 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 07 April 2016
AD01 - Change of registered office address 28 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 15 April 2015
SH01 - Return of Allotment of shares 07 April 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH03 - Change of particulars for secretary 04 April 2012
AA - Annual Accounts 04 July 2011
AD01 - Change of registered office address 15 June 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AP03 - Appointment of secretary 16 December 2009
TM02 - Termination of appointment of secretary 16 December 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 22 May 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 27 July 2004
CERTNM - Change of name certificate 24 May 2004
AA - Annual Accounts 16 July 2003
363s - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 02 August 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 25 May 2001
287 - Change in situation or address of Registered Office 05 April 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 29 April 1999
363s - Annual Return 30 March 1998
225 - Change of Accounting Reference Date 20 March 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 03 June 1996
395 - Particulars of a mortgage or charge 02 March 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 29 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1994
287 - Change in situation or address of Registered Office 25 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1994
288 - N/A 31 March 1994
NEWINC - New incorporation documents 28 March 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.