This company is commonly known as Stagshead Distribution Limited. The company was founded 6 years ago and was given the registration number 10889774. The firm's registered office is in MAIDSTONE. You can find them at The Carriage House, Mill Street, Maidstone, Kent. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | STAGSHEAD DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 10889774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2017 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Carriage House, Mill Street, Maidstone, Kent, United Kingdom, ME15 6YE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE | Director | 31 July 2017 | Active |
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE | Director | 15 September 2022 | Active |
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE | Director | 31 July 2017 | Active |
Mrs Irene Doyle | ||
Notified on | : | 15 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE |
Nature of control | : |
|
Mr Peter Daniel Steven Doyle | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE |
Nature of control | : |
|
Mrs Irene Doyle | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE |
Nature of control | : |
|
Mr Franklin Gerard Connellan | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | Irish |
Country of residence | : | Dubai |
Address | : | 1012, 345 - Sh. Zayed Road, 26878, Dubai, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-04 | Capital | Capital allotment shares. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-27 | Officers | Change person director company with change date. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.