About

Registered Number: 03922735
Date of Incorporation: 09/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 4 Frederick Terrace, Frederick Place, Brighton, East Sussex, BN1 1AX,

 

Established in 2000, Sturdy Vac Engineering Ltd have registered office in Brighton, East Sussex, it's status at Companies House is "Active". This business is VAT Registered. Baldwin, Clive, Fowler, Rodney John, Philipson, Patricia Christine, Scales, Jeanne Marie, Wood, Andrew David John are listed as the directors of this organisation. This business currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Andrew David John 09 February 2000 15 May 2000 1
Secretary Name Appointed Resigned Total Appointments
BALDWIN, Clive 21 November 2010 01 February 2019 1
FOWLER, Rodney John 09 February 2000 20 November 2000 1
PHILIPSON, Patricia Christine 04 April 2006 21 November 2010 1
SCALES, Jeanne Marie 20 November 2000 04 April 2006 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 25 February 2019
TM02 - Termination of appointment of secretary 25 February 2019
PSC04 - N/A 30 January 2019
CH01 - Change of particulars for director 30 January 2019
AA - Annual Accounts 29 October 2018
AD01 - Change of registered office address 06 September 2018
CS01 - N/A 23 February 2018
CH03 - Change of particulars for secretary 01 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 01 July 2011
AP03 - Appointment of secretary 29 June 2011
TM02 - Termination of appointment of secretary 29 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 22 May 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
363a - Annual Return 26 April 2006
363(353) - N/A 26 April 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 21 April 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 23 April 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 21 June 2001
363s - Annual Return 12 February 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
225 - Change of Accounting Reference Date 06 December 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
287 - Change in situation or address of Registered Office 28 February 2000
NEWINC - New incorporation documents 09 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.