About

Registered Number: 04203238
Date of Incorporation: 20/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 Kenworthy Road, Stafford, ST16 3DY

 

Based in the United Kingdom, Sturgess & Moore Ltd was registered on 20 April 2001, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURGESS, Amanda Jane 09 December 2003 - 1
WATTERSON, Nigel 01 September 2016 - 1
MAYER, Barbara 17 July 2001 14 August 2001 1
MOORE, Stephen 09 December 2003 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
STURGESS, Amanda Jane 31 August 2016 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 19 May 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 01 June 2017
CH01 - Change of particulars for director 01 June 2017
CH03 - Change of particulars for secretary 01 June 2017
AA - Annual Accounts 05 December 2016
SH03 - Return of purchase of own shares 23 September 2016
RESOLUTIONS - N/A 12 September 2016
SH06 - Notice of cancellation of shares 12 September 2016
AP01 - Appointment of director 05 September 2016
AP03 - Appointment of secretary 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
TM02 - Termination of appointment of secretary 05 September 2016
AR01 - Annual Return 18 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 10 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2013
AA - Annual Accounts 15 September 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 03 September 2011
AR01 - Annual Return 05 July 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 05 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 24 April 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 26 July 2005
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 13 May 2004
395 - Particulars of a mortgage or charge 09 January 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
CERTNM - Change of name certificate 12 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
287 - Change in situation or address of Registered Office 10 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 16 May 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
225 - Change of Accounting Reference Date 29 July 2001
287 - Change in situation or address of Registered Office 24 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
CERTNM - Change of name certificate 20 July 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
287 - Change in situation or address of Registered Office 03 May 2001
NEWINC - New incorporation documents 20 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.