About

Registered Number: 04389626
Date of Incorporation: 07/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 9 Mount Road Industrial, Estate Mount Road, Burntwood, Staffordshire, WS7 0AJ

 

Based in Staffordshire, Stinchcombe Furnaces Ltd was setup in 2002, it has a status of "Active". This business has 2 directors listed as Markham, Greg Joseph, Markham, Paul Joseph. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKHAM, Greg Joseph 13 March 2002 - 1
MARKHAM, Paul Joseph 13 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 27 May 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 17 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 02 July 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 11 July 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
363s - Annual Return 05 May 2005
287 - Change in situation or address of Registered Office 10 February 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 20 August 2003
128(3) - Statement of particulars of variation of rights attached to shares 07 July 2003
363s - Annual Return 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
225 - Change of Accounting Reference Date 13 January 2003
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.