About

Registered Number: 02352849
Date of Incorporation: 27/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: The Adhesive Buildings Units 12, 13 And 13a, Marlow Road Industrial Estate, Leicester, LE3 2BQ

 

Established in 1989, Structural Adhesives Ltd has its registered office in Leicester, it has a status of "Active". The companies directors are Orton, Angela, Orton, Angela, Suri, Saroj, Fifer, Alan George, Harrison, Keith William, Suri, Manmohan Lal. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORTON, Angela 16 December 2009 - 1
FIFER, Alan George N/A 01 April 1998 1
HARRISON, Keith William N/A 06 January 2000 1
SURI, Manmohan Lal N/A 25 July 2017 1
Secretary Name Appointed Resigned Total Appointments
ORTON, Angela 31 March 2005 01 April 2015 1
SURI, Saroj 01 April 2015 20 December 2018 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 12 March 2019
TM02 - Termination of appointment of secretary 12 March 2019
PSC07 - N/A 15 January 2019
PSC07 - N/A 15 January 2019
PSC02 - N/A 14 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 19 December 2017
PSC01 - N/A 25 July 2017
PSC07 - N/A 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 25 July 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 21 December 2015
AP03 - Appointment of secretary 16 November 2015
TM02 - Termination of appointment of secretary 16 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 19 September 2013
AD01 - Change of registered office address 18 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AA - Annual Accounts 28 January 2010
AP01 - Appointment of director 08 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 05 September 2008
363s - Annual Return 19 August 2008
AA - Annual Accounts 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 13 December 2005
169 - Return by a company purchasing its own shares 17 May 2005
RESOLUTIONS - N/A 20 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 05 April 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 23 March 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 04 May 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2000
RESOLUTIONS - N/A 06 March 2000
RESOLUTIONS - N/A 06 March 2000
123 - Notice of increase in nominal capital 06 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 12 January 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 12 March 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 03 April 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 22 May 1995
AA - Annual Accounts 08 February 1995
363s - Annual Return 08 March 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 03 March 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 12 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1992
AA - Annual Accounts 16 February 1992
RESOLUTIONS - N/A 12 February 1992
123 - Notice of increase in nominal capital 12 February 1992
363a - Annual Return 29 May 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 13 December 1990
287 - Change in situation or address of Registered Office 01 June 1990
288 - N/A 06 October 1989
395 - Particulars of a mortgage or charge 08 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1989
287 - Change in situation or address of Registered Office 15 March 1989
288 - N/A 15 March 1989
NEWINC - New incorporation documents 27 February 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.