About

Registered Number: 03414796
Date of Incorporation: 05/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Avenue Cottage Avenue Road, Bray, Maidenhead, Berkshire, SL6 1UG,

 

Founded in 1997, Stoughton Ltd have registered office in Maidenhead in Berkshire, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of Stoughton Ltd are Stoughton, Marcelle Maxine, Stoughton, Christopher Charles, Holland, David William, Kirby, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOUGHTON, Marcelle Maxine 30 April 2001 - 1
HOLLAND, David William 05 August 1997 03 November 1997 1
KIRBY, Andrew 05 August 1997 03 November 1997 1
Secretary Name Appointed Resigned Total Appointments
STOUGHTON, Christopher Charles 05 August 1997 03 November 1997 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 22 May 2018
RESOLUTIONS - N/A 21 August 2017
CONNOT - N/A 21 August 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 01 June 2017
AD01 - Change of registered office address 12 May 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 15 September 2014
CH01 - Change of particulars for director 15 September 2014
CH01 - Change of particulars for director 15 September 2014
CH03 - Change of particulars for secretary 15 September 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 26 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 28 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 05 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 15 June 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 05 June 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 28 August 1998
CERTNM - Change of name certificate 13 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
NEWINC - New incorporation documents 05 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.