About

Registered Number: 04385037
Date of Incorporation: 01/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 51 Britannia Way, Britannia Enterprise Park, Lichfield, Staffordshire, WS14 9UY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2017 Outstanding

N/A

All assets debenture 29 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.