UKBizDB.co.uk

STACK (SEABURN) LIMITED

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

This company is commonly known as Stack (seaburn) Limited. The company was founded 4 years ago and was given the registration number 12128349. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:STACK (SEABURN) LIMITED
Company Number:12128349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EG

Director29 December 2023Active
Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EG

Director30 July 2019Active
Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EG

Director30 July 2019Active
Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EG

Director13 September 2022Active

People with Significant Control

Anson House 6 Limited
Notified on:22 December 2023
Status:Active
Country of residence:England
Address:Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Danieli Group Limited
Notified on:13 September 2022
Status:Active
Country of residence:United Kingdom
Address:Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Neill Aidan Winch
Notified on:30 July 2019
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen William Howe
Notified on:30 July 2019
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type small.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Incorporation

Memorandum articles.

Download
2022-09-29Resolution

Resolution.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.