UKBizDB.co.uk

STACK PROJECTS LIMITED

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

This company is commonly known as Stack Projects Limited. The company was founded 6 years ago and was given the registration number 11015259. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:STACK PROJECTS LIMITED
Company Number:11015259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2017
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom, SS14 3JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74 Whempstead Road, Benington, United Kingdom, SG2 7DE

Director28 February 2019Active
302, Avenue Des Alpages, Les Houches, France, 74310

Director16 October 2017Active
17, Wolseley Road, London, England, N8 8RR

Director16 October 2017Active
229, Southend Road, Stanford-Le-Hope, United Kingdom, SS17 7AB

Director16 October 2017Active

People with Significant Control

Mr Dean Bearpark
Notified on:28 February 2019
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:74, Whempstead Road, Stevenage, England, SG2 7DE
Nature of control:
  • Right to appoint and remove directors
Mr Michael James Mccammond
Notified on:16 October 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:17, Wolseley Road, London, England, N8 8RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alex Charles Miller
Notified on:16 October 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:229, Southend Road, Stanford-Le-Hope, United Kingdom, SS17 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Friel
Notified on:16 October 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:France
Address:302, Avenue Des Alpages, Les Houches, France, 74310
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 (6 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
2023-09-09Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-27Dissolution

Dissolution application strike off company.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Change account reference date company previous extended.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Capital

Capital allotment shares.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Accounts

Change account reference date company previous shortened.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Resolution

Resolution.

Download
2017-10-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.