UKBizDB.co.uk

STAG GATES SERVICES LIMITED

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

This company is commonly known as Stag Gates Services Limited. The company was founded 38 years ago and was given the registration number 01957709. The firm's registered office is in SOUTHAMPTON. You can find them at Stag Gates House, 63/64 The Avenue, Southampton, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:STAG GATES SERVICES LIMITED
Company Number:01957709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS

Director27 September 2023Active
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS

Director22 July 2015Active
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS

Director01 April 2000Active
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS

Secretary-Active
Eastney House, St Peters Road, Hayling Island, PO11 0RX

Director-Active
North Lodge Heytesbury Park, Heytesbury, Warminster, BA12 0HG

Director15 March 2004Active
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS

Director12 February 1996Active
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS

Director-Active
Lower Chilland Cottage, Martyr Worthy, Winchester, SO21 1EB

Director-Active

People with Significant Control

Fiander Tovell Group Limited
Notified on:01 October 2021
Status:Active
Country of residence:United Kingdom
Address:Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julia Jay
Notified on:09 April 2021
Status:Active
Date of birth:April 1976
Nationality:British
Address:Stag Gates House, Southampton, SO17 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Jane Meacher
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Stag Gates House, Southampton, SO17 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Anthony Revis
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Stag Gates House, Southampton, SO17 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Quicke
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Stag Gates House, 63-64 The Avenue, Southampton, United Kingdom, SO17 1XS
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 (8 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
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-24Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Accounts

Change account reference date company current shortened.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.