UKBizDB.co.uk

STANCO SERVICES LIMITED

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

This company is commonly known as Stanco Services Limited. The company was founded 32 years ago and was given the registration number 02716651. The firm's registered office is in HARROW. You can find them at Lynwood House, 373-375 Station Road, Harrow, Middlesex. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:STANCO SERVICES LIMITED
Company Number:02716651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1992
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynwood House, 373-375 Station Road, Harrow, England, HA1 2AW

Secretary12 November 1996Active
Lynwood House, 373-375 Station Road, Harrow, England, HA1 2AW

Director01 November 1992Active
1, The Hollies, Shefford, England, SG17 5BX

Director01 November 1992Active
2, Cypress Avenue, Welwyn Garden City, United Kingdom, AL7 1HN

Director01 November 1992Active
2, Cypress Avenue, Welwyn Garden City, United Kingdom, AL7 1HN

Director21 May 1992Active
First Floor, 938 High Road, London, N12 9RT

Secretary21 May 1992Active
9a Friern Watch Avenue, London, N12 9NX

Secretary01 November 1992Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Corporate Nominee Secretary21 May 1992Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Nominee Director21 May 1992Active

People with Significant Control

Mr Malcolm Sydney Standage
Notified on:06 April 2016
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:United Kingdom
Address:2, Cypress Avenue, Welwyn Garden City, United Kingdom, AL7 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Standage
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:1, The Hollies, Shefford, United Kingdom, SG17 5BX
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 (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
2024-02-18Insolvency

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

Download
2024-02-18Insolvency

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

Download
2024-02-18Insolvency

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

Download
2021-04-29Resolution

Resolution.

Download
2021-03-05Insolvency

Liquidation disclaimer notice.

Download
2021-03-05Insolvency

Liquidation disclaimer notice.

Download
2021-01-07Address

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

Download
2021-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-06Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-03Accounts

Change account reference date company previous extended.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-09-10Officers

Change person secretary company with change date.

Download
2020-09-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Mortgage

Mortgage satisfy charge full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.