About

Registered Number: 03730461
Date of Incorporation: 10/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 193-193a London Road, East Grinstead, West Sussex, RH19 1HA

 

Sturdy Edwards (Insurance Brokers) Ltd was founded on 10 March 1999 and are based in West Sussex, it's status is listed as "Active". The company has 3 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EPSTEIN, David Lewis 09 November 1999 - 1
EDWARDS, Terence Charles 09 November 1999 01 December 2016 1
GEALL, John Alfred 09 November 1999 28 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 21 March 2017
RESOLUTIONS - N/A 05 January 2017
SH06 - Notice of cancellation of shares 05 January 2017
SH03 - Return of purchase of own shares 05 January 2017
TM01 - Termination of appointment of director 05 December 2016
MR01 - N/A 24 November 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 22 May 2006
363s - Annual Return 03 May 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 07 March 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 26 April 2003
363s - Annual Return 08 March 2003
RESOLUTIONS - N/A 25 November 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 31 March 2000
225 - Change of Accounting Reference Date 29 December 1999
287 - Change in situation or address of Registered Office 15 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1999
RESOLUTIONS - N/A 21 November 1999
RESOLUTIONS - N/A 21 November 1999
123 - Notice of increase in nominal capital 21 November 1999
CERTNM - Change of name certificate 08 November 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.