UKBizDB.co.uk

STAINES AND GOLDING LIMITED

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

This company is commonly known as Staines And Golding Limited. The company was founded 22 years ago and was given the registration number 04447388. The firm's registered office is in NEEDHAM MARKET. You can find them at Oaklands Flordon Road, Creeting St. Mary, Needham Market, Suffolk. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:STAINES AND GOLDING LIMITED
Company Number:04447388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Oaklands Flordon Road, Creeting St. Mary, Needham Market, Suffolk, United Kingdom, IP6 8NH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oaklands, Flordon Road, Creeting St. Mary, Needham Market, United Kingdom, IP6 8NH

Secretary14 February 2003Active
Oaklands, Flordon Road, Creeting St. Mary, Needham Market, United Kingdom, IP6 8NH

Director14 February 2003Active
Oakslands, Flordon Road, Creeting St Mary, Needham Market, United Kingdom, IP6 8NH

Director14 February 2003Active
Oaklands, Flordon Road, Creeting St. Mary, Needham Market, United Kingdom, IP6 8NH

Director07 July 2022Active
Oaklands, Flordon Road, Creeting St. Mary, Ipswich, IP6 8NH

Secretary24 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 2002Active
Oaklands, Flordon Road, Creeting St. Mary, Ipswich, IP6 8NH

Director24 May 2002Active
Oaklands, Flordon Road Creeting St Mary, Ipswich, IP6 8NH

Director14 February 2003Active
33b Anglesea Road, Ipswich, IP1 3PS

Director24 May 2002Active
32 Regent Street, Stowmarket, IP14 1RH

Director24 May 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 May 2002Active

People with Significant Control

Suzanne Denny
Notified on:25 May 2018
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Oaklands, Flordon Road, Needham Market, United Kingdom, IP6 8NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Kevin Denny
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Oaklands, Flordon Road, Needham Market, United Kingdom, IP6 8NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Charles Denny
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Oaklands, Flordon Road, Needham Market, United Kingdom, IP6 8NH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-10Address

Change registered office address company with date old address new address.

Download
2016-06-09Officers

Change person director company with change date.

Download
2016-06-09Officers

Change person secretary company with change date.

Download
2016-06-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.