About

Registered Number: 03653131
Date of Incorporation: 21/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: 26 Market Place, Swaffham, Norfolk, PE37 7QH,

 

Stratec Business Contracts Ltd was setup in 1998, it has a status of "Active". We do not know the number of employees at this business. There are 5 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, David 10 June 2019 - 1
BEIJER, Jan - Roelof Edward 26 March 2019 10 June 2019 1
COATES, Patricia Mary 03 June 2003 17 March 2004 1
ROOZE, Erik Rene 21 October 1998 19 August 2004 1
Secretary Name Appointed Resigned Total Appointments
RIJNBERG, Maria Johanna Jacoba 21 October 1998 15 July 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 August 2020
TM02 - Termination of appointment of secretary 24 February 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 23 July 2019
TM01 - Termination of appointment of director 10 June 2019
PSC07 - N/A 10 June 2019
PSC01 - N/A 10 June 2019
AP01 - Appointment of director 10 June 2019
PSC04 - N/A 03 April 2019
CH01 - Change of particulars for director 03 April 2019
TM01 - Termination of appointment of director 01 April 2019
AP01 - Appointment of director 26 March 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 15 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 02 August 2013
CH04 - Change of particulars for corporate secretary 17 December 2012
AR01 - Annual Return 19 November 2012
CH04 - Change of particulars for corporate secretary 19 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 01 November 2011
CH04 - Change of particulars for corporate secretary 01 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 12 November 2010
CH04 - Change of particulars for corporate secretary 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AR01 - Annual Return 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH04 - Change of particulars for corporate secretary 09 November 2009
CH04 - Change of particulars for corporate secretary 26 October 2009
AA - Annual Accounts 01 October 2009
395 - Particulars of a mortgage or charge 27 August 2009
287 - Change in situation or address of Registered Office 01 April 2009
AA - Annual Accounts 04 February 2009
225 - Change of Accounting Reference Date 24 December 2008
363a - Annual Return 22 October 2008
287 - Change in situation or address of Registered Office 06 June 2008
287 - Change in situation or address of Registered Office 26 March 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 06 June 2005
287 - Change in situation or address of Registered Office 19 May 2005
363s - Annual Return 28 October 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
AA - Annual Accounts 24 March 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
363s - Annual Return 24 December 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 15 August 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
363s - Annual Return 11 November 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
287 - Change in situation or address of Registered Office 23 September 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 23 January 2002
363a - Annual Return 12 April 2001
353 - Register of members 10 April 2001
288c - Notice of change of directors or secretaries or in their particulars 10 April 2001
288c - Notice of change of directors or secretaries or in their particulars 10 April 2001
AA - Annual Accounts 06 February 2001
287 - Change in situation or address of Registered Office 08 May 2000
363s - Annual Return 09 November 1999
395 - Particulars of a mortgage or charge 24 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
225 - Change of Accounting Reference Date 30 October 1998
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 25 August 2009 Outstanding

N/A

Debenture 18 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.