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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 3, J,K,L,M, Hudson Road Saxby Road Ind. Estate, Melton Mowbray, LE13 1BS | Secretary | 07 May 2015 | Active |
Glebe House, Scalford Road, Melton Mowbray, LE13 1LB | Director | 28 September 2009 | Active |
Units 3, J,K,L,M, Hudson Road Saxby Road Ind. Estate, Melton Mowbray, LE13 1BS | Director | 19 March 2019 | Active |
Units 3, J,K,L,M, Hudson Road Saxby Road Ind. Estate, Melton Mowbray, LE13 1BS | Director | 19 March 2019 | Active |
Glebe House, Scalford Road, Melton Mowbray, Uk, LE13 1LB | Secretary | 28 September 2009 | Active |
Units 3, J,K,L,M, Hudson Road Saxby Road Ind. Estate, Melton Mowbray, LE13 1BS | Director | 19 March 2019 | Active |
Units 3, J,K,L,M, Hudson Road Saxby Road Ind. Estate, Melton Mowbray, LE13 1BS | Director | 19 March 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-10 | Accounts | Accounts with accounts type group. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-30 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.