About

Registered Number: 01086328
Date of Incorporation: 12/12/1972 (51 years and 4 months ago)
Company Status: Active
Registered Address: 9,Wendover Road,, Rackheath,, Norwich., NR13 6LH

 

Stratstan Ltd was established in 1972, it has a status of "Active". The company is VAT Registered in the UK. This business currently employs 11-20 staff. Tuffen, Rae Margaret, Tuffen, Simon Mark, Ford, Michael, Tuffen, James Henry, Tuffen, Michael James, Tuffen, Rae Margaret are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUFFEN, Rae Margaret 01 January 2010 - 1
TUFFEN, Simon Mark 01 March 2002 - 1
FORD, Michael N/A 30 April 2016 1
TUFFEN, James Henry N/A 28 April 2007 1
TUFFEN, Michael James N/A 30 November 2000 1
TUFFEN, Rae Margaret N/A 30 November 2001 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 09 June 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 26 August 2016
TM01 - Termination of appointment of director 01 May 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 25 July 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 28 August 2012
MG01 - Particulars of a mortgage or charge 21 September 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 11 August 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 01 October 2008
363a - Annual Return 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 15 August 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 17 August 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 06 November 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 30 August 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
395 - Particulars of a mortgage or charge 08 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 03 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 29 August 1995
395 - Particulars of a mortgage or charge 01 February 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 05 September 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 03 September 1993
MEM/ARTS - N/A 24 March 1993
RESOLUTIONS - N/A 21 February 1993
123 - Notice of increase in nominal capital 21 February 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 02 October 1992
288 - N/A 13 August 1992
AA - Annual Accounts 12 December 1991
363b - Annual Return 20 September 1991
AA - Annual Accounts 07 February 1991
395 - Particulars of a mortgage or charge 31 January 1991
288 - N/A 08 October 1990
363 - Annual Return 06 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1990
363 - Annual Return 06 September 1989
AA - Annual Accounts 24 August 1989
363 - Annual Return 13 June 1989
395 - Particulars of a mortgage or charge 02 May 1989
AA - Annual Accounts 05 April 1989
288 - N/A 16 September 1988
287 - Change in situation or address of Registered Office 16 September 1988
395 - Particulars of a mortgage or charge 13 September 1988
363 - Annual Return 30 June 1988
288 - N/A 23 June 1988
288 - N/A 23 June 1988
287 - Change in situation or address of Registered Office 23 June 1988
395 - Particulars of a mortgage or charge 22 June 1988
395 - Particulars of a mortgage or charge 25 May 1988
AA - Annual Accounts 04 May 1988
395 - Particulars of a mortgage or charge 09 March 1987
AA - Annual Accounts 29 September 1986
363 - Annual Return 29 September 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 16 September 2011 Outstanding

N/A

Debenture 31 January 2001 Outstanding

N/A

Legal charge by the company and michael james tuffen as mortgagor and by michael james tuffen as trustee for the mortgagor and by the company as principal debtor 18 January 1995 Outstanding

N/A

Legal charge 21 January 1991 Outstanding

N/A

Debenture 25 April 1989 Outstanding

N/A

Legal mortgage 05 September 1988 Fully Satisfied

N/A

Legal mortgage 06 June 1988 Fully Satisfied

N/A

Legal mortgage 06 May 1988 Outstanding

N/A

Charge over credit balances 03 March 1987 Fully Satisfied

N/A

Legal mortgage 13 May 1981 Fully Satisfied

N/A

Assingment of agreement 29 May 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.