About

Registered Number: 07037699
Date of Incorporation: 12/10/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Old Anglo House, Mitton Street, Stourport-On-Severn, DY13 9AQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 30 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.