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.
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 | : |
|
Registered Address | : | Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS | Director | 27 September 2023 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS | Director | 22 July 2015 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS | Director | 01 April 2000 | Active |
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 | Director | 15 March 2004 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS | Director | 12 February 1996 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS | Director | - | Active |
Lower Chilland Cottage, Martyr Worthy, Winchester, SO21 1EB | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Accounts | Change account reference date company current shortened. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2020-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.