UKBizDB.co.uk

CHAMPION STUART LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Champion Stuart Limited. The company was founded 5 years ago and was given the registration number 11716478. The firm's registered office is in PLYMOUTH. You can find them at 52/54 Higher Compton Road, , Plymouth, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHAMPION STUART LIMITED
Company Number:11716478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:52/54 Higher Compton Road, Plymouth, England, PL3 5JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Ambleside Place, Plymouth, England, PL6 8EN

Director26 May 2020Active
41, Ambleside Place, Plymouth, England, PL6 8EN

Director26 May 2020Active
2, Masterman Road, Stoke, Plymouth, United Kingdom, PL2 1BH

Director14 January 2019Active
41, Ambleside Place, Plymouth, England, PL6 8EN

Director18 January 2019Active
2, Masterman Road, Plymouth, England, PL2 1BH

Director16 October 2019Active
2, Masterman Road, Stoke, Plymouth, United Kingdom, PL2 1BH

Director07 December 2018Active

People with Significant Control

Mr Stuart David Donnington
Notified on:01 May 2020
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:41, Ambleside Place, Plymouth, England, PL6 8EN
Nature of control:
  • Significant influence or control
Mrs Sara Donnington
Notified on:07 December 2018
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:2, Masterman Road, Plymouth, United Kingdom, PL2 1BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-02-17Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-19Dissolution

Dissolution application strike off company.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Address

Change registered office address company with date old address new address.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Change account reference date company current extended.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-15Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-02Persons with significant control

Notification of a person with significant control.

Download
2020-05-02Persons with significant control

Cessation of a person with significant control.

Download
2020-05-02Address

Change registered office address company with date old address new address.

Download
2020-05-02Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Address

Change registered office address company with date old address new address.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.