About

Registered Number: 06498027
Date of Incorporation: 08/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 2 Castings Road, Sir Francis, Leys, Industrial Park South, Derby, DE23 8YL

 

Founded in 2008, Structural Properties Ltd have registered office in Derby, it has a status of "Active". Structural Properties Ltd has 3 directors listed as Kang, Dalwant Kaur, Kang, Sukhjit Singh, Wheeler, Jill Edith at Companies House. We don't currently know the number of employees at the company.

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.