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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Dudley Street, Grimsby, United Kingdom, DN31 2AB | Secretary | 05 January 2000 | Active |
16 Dudley Street, Grimsby, United Kingdom, DN31 2AB | Director | - | Active |
16 Dudley Street, Grimsby, United Kingdom, DN31 2AB | Director | 01 July 2008 | Active |
2 Manor Close, Keelby, Grimsby, DN37 8EG | Secretary | 01 July 1995 | Active |
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 | Director | 01 October 1995 | Active |
Westholme, 11 Barton Street, Keelby, Grimsby, DN37 8EP | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-07 | Gazette | Gazette notice voluntary. | Download |
2023-10-26 | Dissolution | Dissolution application strike off company. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-06 | Officers | Change person director company with change date. | Download |
2022-06-06 | Officers | Change person director company with change date. | Download |
2022-06-06 | Officers | Change person secretary company with change date. | Download |
2022-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-06 | Address | Change registered office address company with date old address new address. | Download |
2022-01-28 | Capital | Capital cancellation shares. | Download |
2022-01-20 | Capital | Capital return purchase own shares. | Download |
2022-01-18 | Resolution | Resolution. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.