UKBizDB.co.uk

STANCREST LIMITED

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

This company is commonly known as Stancrest Limited. The company was founded 15 years ago and was given the registration number 06633238. The firm's registered office is in EASTBOURNE. You can find them at 120 Cavendish Place, , Eastbourne, East Sussex. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:STANCREST LIMITED
Company Number:06633238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:120 Cavendish Place, Eastbourne, East Sussex, England, BN21 3TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Cavendish Place, Eastbourne, England, BN21 3TZ

Director01 March 2024Active
5a, High Street, Broadstairs, England, CT10 1LP

Director23 July 2018Active
120, Cavendish Place, Eastbourne, England, BN21 3TZ

Director23 May 2012Active
120, Cavendish Place, Eastbourne, England, BN21 3TZ

Director01 March 2024Active
5a, High Street, Broadstairs, United Kingdom, CT10 1LP

Secretary30 June 2008Active
3rd, Floor Vyman House, 104 College Road, Harrow, United Kingdom, HA1 1BQ

Secretary01 July 2010Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Secretary30 June 2008Active
120, Cavendish Place, Eastbourne, England, BN21 3TZ

Director14 April 2023Active
Suite F16, St. Georges Business Park, Castle Road, Sittingbourne, England, ME10 3TB

Director01 October 2011Active
57 Garston Crescent, Watford, WD25 0LD

Director30 June 2008Active
3rd, Floor Vyman House, 104 College Road, Harrow, United Kingdom, HA1 1BQ

Director01 July 2010Active
5-5a, High Street, Broadstairs, England, CT10 1LP

Director01 July 2010Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Director30 June 2008Active

People with Significant Control

Mr Akshitkumar Madhubhai Patel
Notified on:01 March 2024
Status:Active
Date of birth:March 1977
Nationality:Indian
Country of residence:England
Address:120, Cavendish Place, Eastbourne, England, BN21 3TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kinnariben Akshitkumar Patel
Notified on:01 March 2024
Status:Active
Date of birth:June 1978
Nationality:Indian
Country of residence:England
Address:120, Cavendish Place, Eastbourne, England, BN21 3TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Avani Jalpeshkumar Patel
Notified on:01 September 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:5-5a, High Street, Broadstairs, Kent, England, CT10 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Jalpeshkumar Dineshbhai Patel
Notified on:01 September 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:5-5a, High Street, Broadstairs, Kent, England, CT10 1LP
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Address

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

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.