UKBizDB.co.uk

STAMFORDIAN (CONSTRUCTION) LTD

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

This company is commonly known as Stamfordian (construction) Ltd. The company was founded 5 years ago and was given the registration number 11956578. The firm's registered office is in PETERBOROUGH. You can find them at 7 Swan Court, Forder Way, Cygnet Park, Hampton, Peterborough, Cambs. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:STAMFORDIAN (CONSTRUCTION) LTD
Company Number:11956578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:7 Swan Court, Forder Way, Cygnet Park, Hampton, Peterborough, Cambs, England, PE7 8GX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Swan Court, Forder Way, Cygnet Park, Hampton, Peterborough, England, PE7 8GX

Secretary20 April 2019Active
7 Swan Court, Forder Way, Cygnet Park, Hampton, Peterborough, England, PE7 8GX

Director20 April 2019Active
Marlow House, Fengate Road, West Pinchbeck, Spalding, England, PE11 3NE

Director07 March 2023Active
7 Swan Court, Forder Way, Cygnet Park, Hampton, Peterborough, England, PE7 8GX

Director20 April 2019Active

People with Significant Control

Mr Alexander John Ford
Notified on:14 September 2023
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:7 Swan Court, Forder Way, Cygnet Park, Hampton, Peterborough, England, PE7 8GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Scl Group 2022 Ltd
Notified on:24 November 2022
Status:Active
Country of residence:England
Address:11 Musselburgh Way, Musselburgh Way, Bourne, England, PE10 0XY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tracey Ann Ford
Notified on:11 September 2020
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:7 Swan Court, Forder Way, Cygnet Park, Hampton, Peterborough, England, PE7 8GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Michael Hudson
Notified on:20 April 2019
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:7 Swan Court, Forder Way, Cygnet Park, Hampton, Peterborough, England, PE7 8GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander John Ford
Notified on:20 April 2019
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:7 Swan Court, Forder Way, Cygnet Park, Hampton, Peterborough, England, PE7 8GX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Insolvency

Liquidation compulsory winding up order.

Download
2023-09-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-09-23Resolution

Resolution.

Download
2020-09-23Capital

Capital variation of rights attached to shares.

Download
2020-09-23Capital

Capital name of class of shares.

Download
2020-09-23Incorporation

Memorandum articles.

Download
2020-09-22Accounts

Change account reference date company previous shortened.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-08-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.