About

Registered Number: 04946362
Date of Incorporation: 29/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP

 

Having been setup in 2003, Stuart Brock Ltd have registered office in Stevenage, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCK, Stuart Robert 29 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BROCK, Michele 29 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 October 2019
AA - Annual Accounts 29 October 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 30 October 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 20 October 2016
CH01 - Change of particulars for director 23 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 08 November 2013
MR01 - N/A 17 October 2013
AA - Annual Accounts 09 July 2013
CH03 - Change of particulars for secretary 29 May 2013
CH01 - Change of particulars for director 29 May 2013
AR01 - Annual Return 15 November 2012
CH03 - Change of particulars for secretary 15 November 2012
AA - Annual Accounts 12 July 2012
RESOLUTIONS - N/A 03 April 2012
SH01 - Return of Allotment of shares 03 April 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 22 August 2005
225 - Change of Accounting Reference Date 31 October 2004
363s - Annual Return 31 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
NEWINC - New incorporation documents 29 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.