About

Registered Number: 03843184
Date of Incorporation: 16/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 79 Wingletye Lane, Hornchurch, Essex, RM11 3AT

 

Having been setup in 1999, Stirling Services Uk Ltd are based in Hornchurch, Essex, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Small, Janice, Postbeschild, Carl, Downes, Stephen John in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNES, Stephen John 16 September 1999 04 January 2007 1
Secretary Name Appointed Resigned Total Appointments
SMALL, Janice 04 January 2007 - 1
POSTBESCHILD, Carl 16 September 1999 04 January 2007 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
AD01 - Change of registered office address 09 August 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 17 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
DISS16(SOAS) - N/A 11 March 2008
GAZ1 - First notification of strike-off action in London Gazette 26 February 2008
363s - Annual Return 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
287 - Change in situation or address of Registered Office 16 January 2007
AA - Annual Accounts 12 May 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 30 June 2005
287 - Change in situation or address of Registered Office 06 April 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 22 December 2000
RESOLUTIONS - N/A 21 December 2000
123 - Notice of increase in nominal capital 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
287 - Change in situation or address of Registered Office 14 December 2000
363s - Annual Return 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
288b - Notice of resignation of directors or secretaries 22 September 1999
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.