About

Registered Number: 05822983
Date of Incorporation: 19/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 128 Beanfield Avenue, Green Lane, Coventry, CV3 6NX

 

Having been setup in 2006, Stirling Airsoft Ltd are based in Coventry, it's status at Companies House is "Active". The companies directors are listed as Belgrove, Matthew, Manning, David Brian, Williams, Kelly Anne in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELGROVE, Matthew 01 September 2006 - 1
MANNING, David Brian 30 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Kelly Anne 04 February 2008 26 May 2009 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 30 June 2016
CS01 - N/A 30 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 07 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 29 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
AA - Annual Accounts 18 March 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
287 - Change in situation or address of Registered Office 28 January 2008
363a - Annual Return 15 June 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
NEWINC - New incorporation documents 19 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.