UKBizDB.co.uk

STALLINGBOROUGH CONSTRUCTION LIMITED

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

This company is commonly known as Stallingborough Construction Limited. The company was founded 46 years ago and was given the registration number 01314158. The firm's registered office is in IMMINGHAM. You can find them at Unit 5 Prince Edward Drive, Queens Road, Immingham, North East Lincolnshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:STALLINGBOROUGH CONSTRUCTION LIMITED
Company Number:01314158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1977
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 5 Prince Edward Drive, Queens Road, Immingham, North East Lincolnshire, DN40 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Dudley Street, Grimsby, United Kingdom, DN31 2AB

Secretary05 January 2000Active
16 Dudley Street, Grimsby, United Kingdom, DN31 2AB

Director-Active
16 Dudley Street, Grimsby, United Kingdom, DN31 2AB

Director01 July 2008Active
2 Manor Close, Keelby, Grimsby, DN37 8EG

Secretary01 July 1995Active
Pear Tree Cottage 95 Station Road, Stallingborough, Grimsby, DN37 8AJ

Secretary-Active
Pear Tree Cottage 95 Station Road, Stallingborough, Grimsby, DN37 8AJ

Director-Active
Unit 5, Prince Edward Drive, Queens Road, Immingham, United Kingdom, DN40 1QU

Director01 October 1995Active
Westholme, 11 Barton Street, Keelby, Grimsby, DN37 8EP

Director-Active

People with Significant Control

Mr John William Staples
Notified on:10 November 2021
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:16 Dudley Street, Grimsby, United Kingdom, DN31 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark William Staples
Notified on:10 November 2021
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:16 Dudley Street, Grimsby, United Kingdom, DN31 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ivor Wilson
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Prince Edward Drive, Immingham, United Kingdom, DN40 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John William Staples
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Prince Edward Drive, Immingham, United Kingdom, DN40 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-26Dissolution

Dissolution application strike off company.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-06-06Officers

Change person secretary company with change date.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-06-06Address

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

Download
2022-01-28Capital

Capital cancellation shares.

Download
2022-01-20Capital

Capital return purchase own shares.

Download
2022-01-18Resolution

Resolution.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.