UKBizDB.co.uk

STAG HOUSE 6 LIMITED

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

This company is commonly known as Stag House 6 Limited. The company was founded 27 years ago and was given the registration number 03221615. The firm's registered office is in ST HELENS. You can find them at Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STAG HOUSE 6 LIMITED
Company Number:03221615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside, WA11 9UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, WA11 9UX

Secretary02 February 2024Active
Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, WA11 9UX

Director01 May 2003Active
61 Menteith View, Dunblane, FK15 0PD

Secretary04 August 1997Active
Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, WA11 9UX

Secretary01 November 2005Active
Haberfield Old Moor Road, Wennington, Lancaster, LA2 8PD

Secretary31 January 1997Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary08 July 1996Active
The Rosary Four Ashes, Walsham Le Willows, Bury St Edmunds, IP31 3BS

Director31 January 1997Active
61 Menteith View, Dunblane, FK15 0PD

Director01 December 1998Active
The Elms 12 Camelon Road, Falkirk, FK1 5RX

Director31 January 1997Active
Fairways, 2 Ewing Walk, Milngavie, Glasgow, G62 6EG

Director31 January 1997Active
12 Lonsdale Terrace, Edinburgh, EH3 9HN

Director31 December 2001Active
39 Mile End Park, Pocklington, YO42 2TH

Director01 September 1997Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director08 July 1996Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director08 July 1996Active

People with Significant Control

Malcolm Properties Limited
Notified on:02 February 2024
Status:Active
Country of residence:England
Address:Unit B, Kilbuck Lane, St. Helens, England, WA11 9UX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles Roderick Stewart
Notified on:01 July 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Unit B Haydock Cross Industrial, St Helens, WA11 9UX
Nature of control:
  • Significant influence or control

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
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Officers

Appoint person secretary company with name date.

Download
2024-02-07Officers

Termination secretary company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Officers

Change person secretary company with change date.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type dormant.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2016-11-02Accounts

Accounts with accounts type dormant.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-11-28Accounts

Accounts with accounts type dormant.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.