Founded in 2009, Stud Track & Ceiling Supplies Ltd are based in Stourport-On-Severn, it's status is listed as "Active". We don't currently know the number of employees at Stud Track & Ceiling Supplies Ltd. This organisation has 3 directors listed as Oakley, David, Brazier, Stephen Jeremy, Oakley, Steven Richard in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OAKLEY, David | 10 October 2016 | - | 1 |
BRAZIER, Stephen Jeremy | 12 October 2009 | 23 March 2010 | 1 |
OAKLEY, Steven Richard | 01 February 2010 | 28 June 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 07 April 2020 | |
PSC07 - N/A | 29 March 2019 | |
PSC07 - N/A | 29 March 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 19 March 2019 | |
TM01 - Termination of appointment of director | 13 March 2019 | |
TM01 - Termination of appointment of director | 13 March 2019 | |
CS01 - N/A | 06 August 2018 | |
AD01 - Change of registered office address | 11 July 2018 | |
AA - Annual Accounts | 10 May 2018 | |
CS01 - N/A | 10 August 2017 | |
AA - Annual Accounts | 21 March 2017 | |
AP01 - Appointment of director | 10 October 2016 | |
CS01 - N/A | 23 August 2016 | |
AA - Annual Accounts | 03 February 2016 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 26 November 2014 | |
AA - Annual Accounts | 10 February 2014 | |
AD01 - Change of registered office address | 18 November 2013 | |
AR01 - Annual Return | 17 November 2013 | |
AA - Annual Accounts | 17 July 2013 | |
TM01 - Termination of appointment of director | 16 July 2013 | |
AP01 - Appointment of director | 16 July 2013 | |
AA01 - Change of accounting reference date | 09 January 2013 | |
RESOLUTIONS - N/A | 10 December 2012 | |
SH08 - Notice of name or other designation of class of shares | 10 December 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 December 2012 | |
SH01 - Return of Allotment of shares | 10 December 2012 | |
AR01 - Annual Return | 06 December 2012 | |
AD01 - Change of registered office address | 10 April 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AP01 - Appointment of director | 07 November 2011 | |
AR01 - Annual Return | 31 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 25 October 2011 | |
AA - Annual Accounts | 24 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 October 2011 | |
AR01 - Annual Return | 15 October 2010 | |
TM01 - Termination of appointment of director | 13 April 2010 | |
SH01 - Return of Allotment of shares | 15 February 2010 | |
SH01 - Return of Allotment of shares | 12 February 2010 | |
AP01 - Appointment of director | 11 February 2010 | |
SH01 - Return of Allotment of shares | 11 February 2010 | |
MG01 - Particulars of a mortgage or charge | 05 November 2009 | |
AP01 - Appointment of director | 22 October 2009 | |
TM01 - Termination of appointment of director | 22 October 2009 | |
NEWINC - New incorporation documents | 12 October 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 30 October 2009 | Outstanding |
N/A |