UKBizDB.co.uk

STANBRIDGE LIMITED

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

This company is commonly known as Stanbridge Limited. The company was founded 67 years ago and was given the registration number 00570388. The firm's registered office is in DARTFORD. You can find them at 78 Powder Mill Lane, Questor, Dartford, Kent. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:STANBRIDGE LIMITED
Company Number:00570388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1956
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:78 Powder Mill Lane, Questor, Dartford, Kent, England, DA1 1JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Powder Mill Lane, Questor, Dartford, England, DA1 1JA

Secretary24 February 2016Active
28 Woodham Park Road, Woodham, Addlestone, United Kingdom, KT15 3ST

Secretary01 January 2015Active
78, Powder Mill Lane, Questor, Dartford, England, DA1 1JA

Director01 July 2014Active
78, Powder Mill Lane, Questor, Dartford, England, DA1 1JA

Director13 July 2010Active
17 Adelaide Road, Chislehurst, BR7 6BB

Secretary04 November 1998Active
5 Pembury Close, Hayes, Bromley, BR2 7PS

Secretary01 January 1997Active
5 Pembury Close, Hayes, Bromley, BR2 7PS

Secretary01 April 1993Active
14 Thorncroft, Englefield Green, Egham, TW20 0SB

Secretary-Active
Accord House, Lambden Road, Pluckley, TN27 0RB

Secretary07 March 2000Active
58, Shirley Avenue, Croydon, United Kingdom, CR0 8SH

Corporate Secretary27 July 2009Active
Standard House, Weyside Park, Catteshall Lane, Godalming, United Kingdom, GU7 1XE

Corporate Secretary25 January 2012Active
24 Blendon Drive, Bexley, DA5 3AB

Director-Active
5 Pembury Close, Hayes, Bromley, BR2 7PS

Director01 April 1993Active
14 Thorncroft, Englefield Green, Egham, TW20 0SB

Director-Active
56 Crofton Road, Orpington, BR6 8HY

Director01 July 2007Active
115 Raphael Drive, Shoeburyness, SS3 9UR

Director06 September 2007Active

People with Significant Control

Mr John Bernard Wells
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:78, Powder Mill Lane, Dartford, England, DA1 1JA
Nature of control:
  • Significant influence or control as trust

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
2024-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Address

Change registered office address company with date old address new address.

Download
2018-11-21Mortgage

Mortgage satisfy charge full.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Officers

Appoint person secretary company with name date.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Address

Change sail address company with old address new address.

Download
2015-06-03Address

Change registered office address company with date old address new address.

Download
2015-02-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.