This company is commonly known as Stand Assembly. The company was founded 13 years ago and was given the registration number 07545657. The firm's registered office is in NOTTINGHAM. You can find them at 129a Middleton Boulevard, Wollaton Park, Nottingham, . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | STAND ASSEMBLY |
---|---|---|
Company Number | : | 07545657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 129a Middleton Boulevard, Wollaton Park, Nottingham, NG8 1FW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD | Director | 01 April 2021 | Active |
Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD | Director | 01 April 2021 | Active |
Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD | Director | 01 April 2021 | Active |
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY | Director | 28 February 2011 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 28 February 2011 | Active |
129a, Middleton Boulevard, Wollaton Park, Nottingham, United Kingdom, NG8 1FW | Director | 28 February 2011 | Active |
Ms Ellen Angus | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Address | : | Rivermead House, 7 Lewis Court, Leicester, LE19 1SD |
Nature of control | : |
|
Mr Frederic Marcus Roe Griffiths | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Address | : | Rivermead House, 7 Lewis Court, Leicester, LE19 1SD |
Nature of control | : |
|
Ms Sophie Mackfall | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Address | : | Rivermead House, 7 Lewis Court, Leicester, LE19 1SD |
Nature of control | : |
|
Mr Tristan Alexander Hessing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, St. Christophers Way, Derby, England, DE24 8JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Address | Move registers to sail company with new address. | Download |
2024-02-12 | Address | Change sail address company with new address. | Download |
2024-02-01 | Address | Change registered office address company with date old address new address. | Download |
2024-01-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-26 | Resolution | Resolution. | Download |
2024-01-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.