About

Registered Number: 04974555
Date of Incorporation: 24/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 10 Riland Industrial Estate, Norris Way, Sutton Coldfield, West Midlands, B75 7BB

 

Stylish Radiators Ltd was registered on 24 November 2003, it's status at Companies House is "Active". The current directors of this company are listed as Taylor, Jack Dennis, Needs, Stephen Rew, Perry, Kim Rebecca. There are currently 1-10 employees at this organisation. The organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Jack Dennis 06 July 2020 - 1
NEEDS, Stephen Rew 24 November 2003 14 November 2006 1
PERRY, Kim Rebecca 14 November 2006 14 November 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 06 July 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 12 December 2012
AD01 - Change of registered office address 30 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 02 August 2010
TM02 - Termination of appointment of secretary 02 April 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 28 January 2009
287 - Change in situation or address of Registered Office 23 June 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 04 January 2008
363a - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
287 - Change in situation or address of Registered Office 24 November 2006
AA - Annual Accounts 26 July 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 27 November 2005
363s - Annual Return 16 December 2004
225 - Change of Accounting Reference Date 10 September 2004
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.