UKBizDB.co.uk

STAGG BOWEN LIMITED

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

This company is commonly known as Stagg Bowen Limited. The company was founded 28 years ago and was given the registration number 03093731. The firm's registered office is in WILTSHIRE. You can find them at 23-24 The Parade, Marlborough, Wiltshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STAGG BOWEN LIMITED
Company Number:03093731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1995
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:23-24 The Parade, Marlborough, Wiltshire, SN8 1NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bennets Road, Lower Swainswick, Avon, BA1 7AW

Secretary02 December 2009Active
18, Silverless Street, Marlborough, SN8 1JQ

Director02 April 2005Active
Ash House Upcott, Latton, Swindon, SN6 6DS

Secretary08 April 1997Active
Ash House Upcott, Latton, Swindon, SN6 6DS

Secretary25 August 1995Active
The Cloisters, 73 The High Street, Marlborough, United Kingdom, SN8 1FH

Secretary01 April 2005Active
60 Bath Road, Old Town, Swindon, SN1 3AY

Secretary17 November 1998Active
48 Cumberland Road, Swindon, SN3 1AB

Secretary01 August 1996Active
Chestnut Peep, Manor Lane, Shrivenham, SN6 8AD

Secretary13 February 2008Active
18 Bath Road, Old Town, Swindon, SN1 4BA

Secretary22 August 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary22 August 1995Active
Orchard Court, Orchard Lane, Bristol, BS1 5WS

Corporate Secretary26 June 2007Active
60 Bath Road, Old Town, Swindon, SN1 4AY

Director01 November 2002Active
23-24, The Parade, Marlborough, United Kingdom, SN8 1NE

Director18 June 2012Active
60 Bath Road, Old Town, Swindon, SN1 4AY

Director22 August 1995Active
Westhill North House, Cricklade Road, Highworth, SN6 7BL

Director05 September 2000Active
25, Bennetts Road, Lower Swainswick, Bath, England, BA1 7AW

Director29 May 2014Active

People with Significant Control

Ms Penelope Victoria Bowen
Notified on:01 August 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:.
Address:The Cloisters, 73 The High Street, Marlborough, ., SN8 1FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-10-28Dissolution

Dissolution application strike off company.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-08Gazette

Gazette filings brought up to date.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Gazette

Gazette filings brought up to date.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Gazette

Gazette notice compulsory.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Resolution

Resolution.

Download
2016-12-30Change of name

Change of name notice.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Change account reference date company previous extended.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.