Studrock Industrial Boilers Ltd was founded on 01 March 2002 and has its registered office in Lichfield in Staffordshire, it has a status of "Active". This business is VAT Registered. The companies directors are listed as Buist, Richard Anthony, Buist, Anthony Herbert, Morris, Mark in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUIST, Richard Anthony | 20 March 2002 | - | 1 |
MORRIS, Mark | 09 April 2012 | 01 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUIST, Anthony Herbert | 20 March 2002 | 05 April 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 July 2020 | |
AA - Annual Accounts | 22 April 2020 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 12 March 2019 | |
CS01 - N/A | 27 July 2018 | |
AP01 - Appointment of director | 23 March 2018 | |
AA - Annual Accounts | 24 January 2018 | |
MR01 - N/A | 15 September 2017 | |
CS01 - N/A | 26 June 2017 | |
PSC02 - N/A | 26 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
AA - Annual Accounts | 03 April 2017 | |
TM01 - Termination of appointment of director | 14 March 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 05 April 2016 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 05 March 2015 | |
AR01 - Annual Return | 30 July 2014 | |
TM02 - Termination of appointment of secretary | 29 July 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AR01 - Annual Return | 17 May 2013 | |
AP01 - Appointment of director | 17 May 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AD01 - Change of registered office address | 26 March 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 13 April 2011 | |
CH01 - Change of particulars for director | 13 April 2011 | |
AA - Annual Accounts | 15 February 2011 | |
AR01 - Annual Return | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
AA - Annual Accounts | 23 November 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 17 April 2009 | |
RESOLUTIONS - N/A | 14 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 April 2009 | |
123 - Notice of increase in nominal capital | 14 April 2009 | |
RESOLUTIONS - N/A | 23 March 2009 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 23 January 2008 | |
363a - Annual Return | 16 April 2007 | |
AA - Annual Accounts | 02 April 2007 | |
AA - Annual Accounts | 04 May 2006 | |
363a - Annual Return | 07 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 December 2005 | |
AA - Annual Accounts | 09 May 2005 | |
363s - Annual Return | 15 April 2005 | |
225 - Change of Accounting Reference Date | 19 November 2004 | |
363s - Annual Return | 18 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 2004 | |
395 - Particulars of a mortgage or charge | 04 November 2003 | |
AA - Annual Accounts | 04 August 2003 | |
CERTNM - Change of name certificate | 21 July 2003 | |
363s - Annual Return | 07 May 2003 | |
287 - Change in situation or address of Registered Office | 19 April 2002 | |
CERTNM - Change of name certificate | 04 April 2002 | |
288a - Notice of appointment of directors or secretaries | 27 March 2002 | |
288a - Notice of appointment of directors or secretaries | 27 March 2002 | |
288b - Notice of resignation of directors or secretaries | 07 March 2002 | |
288b - Notice of resignation of directors or secretaries | 07 March 2002 | |
NEWINC - New incorporation documents | 01 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 September 2017 | Outstanding |
N/A |
All assets debenture | 29 October 2003 | Outstanding |
N/A |