About

Registered Number: 03184218
Date of Incorporation: 10/04/1996 (28 years ago)
Company Status: Active
Registered Address: Lindeyer Francis Ferguson, North House 198 High Street, Tonbridge, Kent, TN9 1BE

 

Based in Tonbridge, Stelmar Holdings Ltd was established in 1996, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of this organisation are listed as Marsh, Laura Alexandra, Billing, Simon Richard, Johnson, Terence Edmund, Marsh, Elizabeth, Marsh, Stephen Raymond, Rimmer, Nigel Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Laura Alexandra 31 March 2020 - 1
BILLING, Simon Richard 01 September 1996 02 April 1997 1
JOHNSON, Terence Edmund 10 April 1996 02 April 1997 1
MARSH, Elizabeth 02 April 1997 31 March 2020 1
MARSH, Stephen Raymond 10 April 1996 31 March 2020 1
RIMMER, Nigel Andrew 10 April 1996 02 December 1996 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 October 2020
CONNOT - N/A 04 October 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 20 May 2020
TM01 - Termination of appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
TM02 - Termination of appointment of secretary 06 April 2020
AP01 - Appointment of director 06 April 2020
PSC07 - N/A 24 February 2020
PSC01 - N/A 24 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 May 2019
PSC04 - N/A 18 December 2018
PSC04 - N/A 18 December 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 12 May 2017
AR01 - Annual Return 01 June 2016
CH01 - Change of particulars for director 01 June 2016
CH01 - Change of particulars for director 01 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 01 June 2015
CH03 - Change of particulars for secretary 01 June 2015
CH01 - Change of particulars for director 01 June 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 05 March 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 31 May 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 27 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 15 May 2004
AAMD - Amended Accounts 05 April 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 05 April 2003
CERTNM - Change of name certificate 30 December 2002
287 - Change in situation or address of Registered Office 14 October 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 09 May 2000
CERTNM - Change of name certificate 14 March 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 08 June 1999
363s - Annual Return 19 May 1998
287 - Change in situation or address of Registered Office 08 May 1998
CERTNM - Change of name certificate 19 March 1998
AA - Annual Accounts 03 December 1997
225 - Change of Accounting Reference Date 09 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1997
RESOLUTIONS - N/A 05 August 1997
RESOLUTIONS - N/A 05 August 1997
CERT10 - Re-registration of a company from public to private 05 August 1997
MAR - Memorandum and Articles - used in re-registration 04 August 1997
53 - Application by a public company for re-registration as a private company 04 August 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
363s - Annual Return 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
288 - N/A 17 September 1996
CERTNM - Change of name certificate 29 July 1996
288 - N/A 11 June 1996
NEWINC - New incorporation documents 10 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.