About

Registered Number: 03550449
Date of Incorporation: 22/04/1998 (26 years ago)
Company Status: Active
Registered Address: Stitches Farm Lower Chase, Althorne, Chelmsford, Essex, CM3 6BY

 

Stuart Davis Ltd was founded on 22 April 1998 and has its registered office in Chelmsford in Essex, it's status is listed as "Active". Davis, Daniel Edward, Davis, Stuart James, Woolley, Sarah Jane, Davis, Lynne Marie, Hill, June are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Daniel Edward 24 August 2009 - 1
DAVIS, Stuart James 22 April 1998 - 1
WOOLLEY, Sarah Jane 24 August 2009 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Lynne Marie 22 April 1998 17 May 2004 1
HILL, June 17 May 2004 16 December 2013 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 23 January 2018
AAMD - Amended Accounts 18 May 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 30 April 2014
TM02 - Termination of appointment of secretary 18 February 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 23 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
MG01 - Particulars of a mortgage or charge 06 December 2012
AA - Annual Accounts 10 October 2012
MISC - Miscellaneous document 29 May 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 13 May 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AA - Annual Accounts 10 October 2009
288c - Notice of change of directors or secretaries or in their particulars 05 September 2009
288a - Notice of appointment of directors or secretaries 05 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 25 May 1999
395 - Particulars of a mortgage or charge 08 May 1999
395 - Particulars of a mortgage or charge 02 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
NEWINC - New incorporation documents 22 April 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 19 November 2012 Outstanding

N/A

Debenture 02 March 2010 Fully Satisfied

N/A

Debenture 05 May 1999 Fully Satisfied

N/A

Debenture 29 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.