About

Registered Number: 00556959
Date of Incorporation: 07/11/1955 (68 years and 5 months ago)
Company Status: Active
Registered Address: 43/47 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LG

 

Established in 1955, Stocksigns Ltd are based in Redhill. Briggs, Ewan, Adamson, Daniel James, Dring, David James are the current directors of the business. The business is VAT Registered in the UK. We don't know the number of employees at Stocksigns Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Daniel James 06 April 2020 - 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Ewan 21 May 2020 - 1
DRING, David James 20 September 2012 21 May 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 May 2020
TM02 - Termination of appointment of secretary 21 May 2020
AP03 - Appointment of secretary 21 May 2020
AA - Annual Accounts 18 May 2020
AP01 - Appointment of director 17 April 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 05 March 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 01 May 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 15 May 2017
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 20 August 2014
TM01 - Termination of appointment of director 31 July 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 08 May 2013
AP03 - Appointment of secretary 20 September 2012
AP01 - Appointment of director 20 September 2012
TM02 - Termination of appointment of secretary 20 September 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 30 May 2012
TM01 - Termination of appointment of director 07 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AP01 - Appointment of director 11 January 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 19 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 12 May 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 08 August 1997
363s - Annual Return 22 May 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 21 June 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 20 May 1994
288 - N/A 09 March 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 29 October 1992
363b - Annual Return 27 May 1992
288 - N/A 08 April 1992
AA - Annual Accounts 19 June 1991
363b - Annual Return 19 June 1991
363a - Annual Return 18 October 1990
AA - Annual Accounts 06 August 1990
363 - Annual Return 09 February 1990
288 - N/A 28 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 June 1989
395 - Particulars of a mortgage or charge 23 May 1989
MEM/ARTS - N/A 19 May 1989
AA - Annual Accounts 18 May 1989
288 - N/A 18 May 1989
AUD - Auditor's letter of resignation 18 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1989
363 - Annual Return 01 September 1988
AA - Annual Accounts 03 August 1988
363 - Annual Return 02 March 1988
AA - Annual Accounts 02 February 1988
AA - Annual Accounts 12 February 1987
363 - Annual Return 11 February 1987
AA - Annual Accounts 13 January 1986
NEWINC - New incorporation documents 07 November 1955

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 1989 Outstanding

N/A

Legal charge 23 September 1985 Fully Satisfied

N/A

Charge 14 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.