UKBizDB.co.uk

STANCEPOWER

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

This company is commonly known as Stancepower. The company was founded 23 years ago and was given the registration number 04180457. The firm's registered office is in LONDON. You can find them at Colegrave House, 70 Berners Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STANCEPOWER
Company Number:04180457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2001
End of financial year:01 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Colegrave House, 70 Berners Street, London, W1T 3NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director16 August 2006Active
46, Blackmoor Lane, Bardsey, Leeds, United Kingdom, LS17 9DY

Director01 May 2012Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director14 September 2005Active
4a, Crowlees Road, Mirfield, West Yorkshire, United Kingdom, WF14 9PR

Director02 March 2011Active
12 Newry Road, Twickenham, TW1 1PL

Secretary04 April 2008Active
154 Eastwood Road North, Leigh On Sea, SS9 4LZ

Secretary31 March 2005Active
Flat 3a, 27 Upper Addison Gardens, Kensington,, London, United Kingdom, W14 8AJ

Secretary03 October 2014Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Secretary19 December 2014Active
7 Westminster Court, King & Queen Wharf Rotherhithe, London, SE16 5SY

Secretary05 September 2003Active
Arcadia Group Limited, Colegrave House, 70 Berners Street, London, England, W1T 3NL

Secretary18 July 2013Active
26, Falcon Grove, Clapham, United Kingdom, SW11 2ST

Secretary13 November 2008Active
49 Rivulet Road, Tottenham, London, N17 7JT

Secretary16 July 2001Active
29, Bookerhill Road, High Wycombe, United Kingdom, HP12 4HA

Secretary27 June 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 March 2001Active
116 Clarence Road, St Albans, AL1 4NW

Director16 July 2001Active
9 Rowallan Road, London, SW6 6AF

Director17 February 2006Active
14 Woodlands Park, Scarcroft, Leeds, LS14 3JU

Director14 September 2005Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Director01 December 2014Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director17 October 2007Active
4 Jenner Way, Clarendon Park, Epsom, KT19 7LJ

Director16 July 2001Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director16 July 2001Active
Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR

Director16 July 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director15 March 2001Active

People with Significant Control

Arcadia Stancepower Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL
Nature of control:
  • Voting rights 75 to 100 percent
Arcadia Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL
Nature of control:
  • Voting rights 75 to 100 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 (6 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
2024-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Address

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

Download
2022-01-08Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-07Address

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

Download
2022-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-07Resolution

Resolution.

Download
2021-12-08Gazette

Gazette filings brought up to date.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-06-04Address

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

Download
2021-04-23Officers

Termination secretary company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Termination secretary company.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Officers

Change person director company with change date.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type dormant.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type dormant.

Download
2016-08-19Officers

Change person director company with change date.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Accounts

Accounts with accounts type dormant.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.