About

Registered Number: 06498027
Date of Incorporation: 08/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: 2 Castings Road, Sir Francis, Leys, Industrial Park South, Derby, DE23 8YL

 

Based in Derby, Structural Properties Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of this organisation are listed as Kang, Dalwant Kaur, Kang, Sukhjit Singh, Wheeler, Jill Edith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANG, Dalwant Kaur 08 February 2008 - 1
KANG, Sukhjit Singh 09 May 2013 - 1
WHEELER, Jill Edith 08 February 2008 11 November 2011 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 01 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 25 June 2018
PSC01 - N/A 22 May 2018
PSC01 - N/A 22 May 2018
CS01 - N/A 28 June 2017
CH01 - Change of particulars for director 14 June 2017
CH03 - Change of particulars for secretary 14 June 2017
CH01 - Change of particulars for director 14 June 2017
AA - Annual Accounts 05 May 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 17 June 2014
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 23 May 2013
AP01 - Appointment of director 14 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 14 June 2012
AR01 - Annual Return 15 February 2012
RESOLUTIONS - N/A 03 January 2012
SH01 - Return of Allotment of shares 03 January 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 24 March 2009
225 - Change of Accounting Reference Date 09 January 2009
395 - Particulars of a mortgage or charge 05 August 2008
395 - Particulars of a mortgage or charge 26 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
NEWINC - New incorporation documents 08 February 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2008 Outstanding

N/A

Debenture 17 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.