UKBizDB.co.uk

STAMFORD HOLDINGS LIMITED

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

This company is commonly known as Stamford Holdings Limited. The company was founded 14 years ago and was given the registration number 07031665. The firm's registered office is in MELTON MOWBRAY. You can find them at Units 3 J,k,l,m, Hudson Road Saxby Road Ind. Estate, Melton Mowbray, Leicestershire. This company's SIC code is 23190 - Manufacture and processing of other glass, including technical glassware.

Company Information

Name:STAMFORD HOLDINGS LIMITED
Company Number:07031665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23190 - Manufacture and processing of other glass, including technical glassware

Office Address & Contact

Registered Address:Units 3 J,k,l,m, Hudson Road Saxby Road Ind. Estate, Melton Mowbray, Leicestershire, LE13 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 3, J,K,L,M, Hudson Road Saxby Road Ind. Estate, Melton Mowbray, LE13 1BS

Secretary07 May 2015Active
Glebe House, Scalford Road, Melton Mowbray, LE13 1LB

Director28 September 2009Active
Units 3, J,K,L,M, Hudson Road Saxby Road Ind. Estate, Melton Mowbray, LE13 1BS

Director19 March 2019Active
Units 3, J,K,L,M, Hudson Road Saxby Road Ind. Estate, Melton Mowbray, LE13 1BS

Director19 March 2019Active
Glebe House, Scalford Road, Melton Mowbray, Uk, LE13 1LB

Secretary28 September 2009Active
Units 3, J,K,L,M, Hudson Road Saxby Road Ind. Estate, Melton Mowbray, LE13 1BS

Director19 March 2019Active
Units 3, J,K,L,M, Hudson Road Saxby Road Ind. Estate, Melton Mowbray, LE13 1BS

Director19 March 2019Active

People with Significant Control

Aether Holdings Limited
Notified on:10 January 2020
Status:Active
Country of residence:England
Address:Units 3, J,K,L,M, Hudson Road, Melton Mowbray, England, LE13 1BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick David Firmager
Notified on:02 December 2019
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:Third Floor, Two Colton Square, Leicester, England, LE1 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Peter Firmager
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Units 3j,K,L,M, Hudson Road, Melton Mowbray, England, LE13 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-02-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-10Accounts

Accounts with accounts type group.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2019-12-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.