This company is commonly known as Stampearth Limited. The company was founded 20 years ago and was given the registration number 04978426. The firm's registered office is in DONCASTER. You can find them at Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | STAMPEARTH LIMITED |
---|---|---|
Company Number | : | 04978426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2003 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL | Secretary | 09 December 2014 | Active |
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 08 May 2015 | Active |
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL | Director | 17 March 2021 | Active |
Claypool Cottage Hornthorpe Road, Eckington, Sheffield, S21 4DS | Secretary | 08 December 2003 | Active |
Aldwyn Greenroyd Avenue, Skircoat Green, Halifax, HX3 0LP | Secretary | 10 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 November 2003 | Active |
Claypool Cottage Hornthorpe Road, Eckington, Sheffield, S21 4DS | Director | 05 August 2005 | Active |
Claypool Cottage Hornthorpe Road, Eckington, Sheffield, S21 4DS | Director | 08 December 2003 | Active |
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL | Director | 25 September 2012 | Active |
Forevergreen, Lindrick Lane,Tickhill, Doncaster, DN11 9RA | Director | 17 May 2004 | Active |
2 Hallside Court, Cantley, Doncaster, DN3 3RE | Director | 08 December 2003 | Active |
Robin Hill, Linton Lane, Linton, Wetherby, England, LS22 4HH | Director | 08 December 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 November 2003 | Active |
Strata Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-21 | Accounts | Change account reference date company previous shortened. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-19 | Officers | Appoint person director company with name date. | Download |
2015-01-28 | Officers | Termination director company with name termination date. | Download |
2014-12-09 | Officers | Appoint person secretary company with name date. | Download |
2014-12-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.