This company is commonly known as David Stanley Commercials Limited. The company was founded 41 years ago and was given the registration number 01692699. The firm's registered office is in LOUGHBOROUGH. You can find them at Stordon Grange Ashby Road, Osgathorpe, Loughborough, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DAVID STANLEY COMMERCIALS LIMITED |
---|---|---|
Company Number | : | 01692699 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1983 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stordon Grange Ashby Road, Osgathorpe, Loughborough, England, LE12 9SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stordon Grange Farm, Osgathorpe, Loughborough, United Kingdom, LE12 9SR | Secretary | - | Active |
The Flax Dresses, 35 Wood Street, Ashby De La Zouch, England, LE65 1EL | Director | 01 February 2012 | Active |
Stordon Grange Farm, Osgathorpe, Loughborough, United Kingdom, LE12 9SR | Director | - | Active |
Tonge Station, Main Street, Breedon On The Hill, United Kingdom, DE73 8AN | Director | 10 May 1994 | Active |
Stordon Grange Farm, Osgathorpe, LE12 9SR | Director | - | Active |
Stordon Grange Farm, Osgathorpe, Loughborough, LE12 9SR | Director | 21 June 2001 | Active |
Ian Charles Stanley | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | Tonge Station, Main Street, Derbyshire, DE73 8AN |
Nature of control | : |
|
Mrs Caroline Elizabeth Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Church Street, Church Street, Coalville, United Kingdom, LE67 2SA |
Nature of control | : |
|
Mr Adam James Stanley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Flax Dresses, 35 Wood Street, Ashby De La Zouch, United Kingdom, LE65 1EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-10-10 | Officers | Change person secretary company with change date. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.