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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, WA11 9UX | Secretary | 02 February 2024 | Active |
Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, WA11 9UX | Director | 01 May 2003 | Active |
61 Menteith View, Dunblane, FK15 0PD | Secretary | 04 August 1997 | Active |
Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, WA11 9UX | Secretary | 01 November 2005 | Active |
Haberfield Old Moor Road, Wennington, Lancaster, LA2 8PD | Secretary | 31 January 1997 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 08 July 1996 | Active |
The Rosary Four Ashes, Walsham Le Willows, Bury St Edmunds, IP31 3BS | Director | 31 January 1997 | Active |
61 Menteith View, Dunblane, FK15 0PD | Director | 01 December 1998 | Active |
The Elms 12 Camelon Road, Falkirk, FK1 5RX | Director | 31 January 1997 | Active |
Fairways, 2 Ewing Walk, Milngavie, Glasgow, G62 6EG | Director | 31 January 1997 | Active |
12 Lonsdale Terrace, Edinburgh, EH3 9HN | Director | 31 December 2001 | Active |
39 Mile End Park, Pocklington, YO42 2TH | Director | 01 September 1997 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Director | 08 July 1996 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Director | 08 July 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-07 | Officers | Appoint person secretary company with name date. | Download |
2024-02-07 | Officers | Termination secretary company with name termination date. | Download |
2023-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-19 | Officers | Change person secretary company with change date. | Download |
2021-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.