About

Registered Number: 03002690
Date of Incorporation: 19/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT

 

Having been setup in 1994, Stourbridge Turning & Grinding Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARGETER, Paul Edward 19 December 1994 01 July 2018 1
Secretary Name Appointed Resigned Total Appointments
PARGETER, Giles Edward 30 July 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 20 December 2018
CH01 - Change of particulars for director 29 November 2018
CH03 - Change of particulars for secretary 29 November 2018
CH01 - Change of particulars for director 29 November 2018
TM01 - Termination of appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 19 December 2016
MR04 - N/A 16 July 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 23 December 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
287 - Change in situation or address of Registered Office 09 October 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 28 December 2006
287 - Change in situation or address of Registered Office 01 August 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
RESOLUTIONS - N/A 30 March 2004
123 - Notice of increase in nominal capital 30 March 2004
123 - Notice of increase in nominal capital 30 March 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 15 January 2003
AA - Annual Accounts 22 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
RESOLUTIONS - N/A 03 July 2002
123 - Notice of increase in nominal capital 03 July 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 17 January 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 23 November 1999
287 - Change in situation or address of Registered Office 29 March 1999
AUD - Auditor's letter of resignation 22 March 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 22 September 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 26 September 1997
288c - Notice of change of directors or secretaries or in their particulars 01 April 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 19 January 1996
395 - Particulars of a mortgage or charge 13 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1995
288 - N/A 22 December 1994
NEWINC - New incorporation documents 19 December 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.