UKBizDB.co.uk

DAVID STANLEY COMMERCIALS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Stordon Grange Ashby Road, Osgathorpe, Loughborough, England, LE12 9SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stordon Grange Farm, Osgathorpe, Loughborough, United Kingdom, LE12 9SR

Secretary-Active
The Flax Dresses, 35 Wood Street, Ashby De La Zouch, England, LE65 1EL

Director01 February 2012Active
Stordon Grange Farm, Osgathorpe, Loughborough, United Kingdom, LE12 9SR

Director-Active
Tonge Station, Main Street, Breedon On The Hill, United Kingdom, DE73 8AN

Director10 May 1994Active
Stordon Grange Farm, Osgathorpe, LE12 9SR

Director-Active
Stordon Grange Farm, Osgathorpe, Loughborough, LE12 9SR

Director21 June 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Officers

Change person director company with change date.

Download
2019-03-13Officers

Change person director company with change date.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Officers

Change person secretary company with change date.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.