Stirling Secretarial Services Limited ROCHESTER


Stirling Secretarial Services started in year 2000 as Private Limited Company with registration number 03920261. The Stirling Secretarial Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Rochester at Stirling House. Postal code: ME2 4HN.

There is a single director in the firm at the moment - Auden A., appointed on 14 September 2015. In addition, a secretary was appointed - Susanne W., appointed on 14 September 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stirling Secretarial Services Limited Address / Contact

Office Address Stirling House
Office Address2 Sunderland Quay, Culpeper Close
Town Rochester
Post code ME2 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03920261
Date of Incorporation Mon, 7th Feb 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Susanne W.

Position: Secretary

Appointed: 14 September 2015

Auden A.

Position: Director

Appointed: 14 September 2015

Jennifer W.

Position: Secretary

Appointed: 23 February 2014

Resigned: 12 September 2015

Stirling Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 February 2014

Resigned: 23 February 2014

Susanne W.

Position: Director

Appointed: 08 September 2012

Resigned: 14 September 2014

Auden A.

Position: Director

Appointed: 19 December 2011

Resigned: 08 September 2012

Jennifer W.

Position: Secretary

Appointed: 14 June 2002

Resigned: 01 February 2014

Susanne W.

Position: Director

Appointed: 19 November 2001

Resigned: 19 December 2011

Jennifer W.

Position: Director

Appointed: 07 February 2000

Resigned: 19 November 2001

Mary H.

Position: Nominee Director

Appointed: 07 February 2000

Resigned: 07 February 2000

Ralph H.

Position: Secretary

Appointed: 07 February 2000

Resigned: 14 June 2002

Unicorn Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 2000

Resigned: 07 February 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand  15 2469 3036 9199 4426 897
Current Assets64 15872 97479 39483 56786 72795 537103 580
Debtors  64 14874 26479 80886 09596 683
Net Assets Liabilities55 41264 23871 48276 23281 09688 00795 891
Other Debtors  22 00022 00022 00022 00022 000
Other
Average Number Employees During Period  11111
Creditors8 7468 7367 9127 3355 6317 5307 689
Net Current Assets Liabilities55 41264 23871 48276 23281 09688 00795 891
Other Creditors  3 9823 6913 6913 6933 776
Taxation Social Security Payable  3 7903 6441 9403 8373 913
Total Assets Less Current Liabilities55 41264 23871 482    
Trade Creditors Trade Payables  140    
Trade Debtors Trade Receivables  42 14852 26457 80864 09574 683

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 9th, November 2023
Free Download (4 pages)

Company search

Advertisements