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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74 Whempstead Road, Benington, United Kingdom, SG2 7DE | Director | 28 February 2019 | Active |
302, Avenue Des Alpages, Les Houches, France, 74310 | Director | 16 October 2017 | Active |
17, Wolseley Road, London, England, N8 8RR | Director | 16 October 2017 | Active |
229, Southend Road, Stanford-Le-Hope, United Kingdom, SS17 7AB | Director | 16 October 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-27 | Dissolution | Dissolution application strike off company. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Change account reference date company previous extended. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-11 | Capital | Capital allotment shares. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Resolution | Resolution. | Download |
2017-10-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.