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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oaklands, Flordon Road, Creeting St. Mary, Needham Market, United Kingdom, IP6 8NH | Secretary | 14 February 2003 | Active |
Oaklands, Flordon Road, Creeting St. Mary, Needham Market, United Kingdom, IP6 8NH | Director | 14 February 2003 | Active |
Oakslands, Flordon Road, Creeting St Mary, Needham Market, United Kingdom, IP6 8NH | Director | 14 February 2003 | Active |
Oaklands, Flordon Road, Creeting St. Mary, Needham Market, United Kingdom, IP6 8NH | Director | 07 July 2022 | Active |
Oaklands, Flordon Road, Creeting St. Mary, Ipswich, IP6 8NH | Secretary | 24 May 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 May 2002 | Active |
Oaklands, Flordon Road, Creeting St. Mary, Ipswich, IP6 8NH | Director | 24 May 2002 | Active |
Oaklands, Flordon Road Creeting St Mary, Ipswich, IP6 8NH | Director | 14 February 2003 | Active |
33b Anglesea Road, Ipswich, IP1 3PS | Director | 24 May 2002 | Active |
32 Regent Street, Stowmarket, IP14 1RH | Director | 24 May 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 May 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-10 | Address | Change registered office address company with date old address new address. | Download |
2016-06-09 | Officers | Change person director company with change date. | Download |
2016-06-09 | Officers | Change person secretary company with change date. | Download |
2016-06-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.