UKBizDB.co.uk

STAND ASSEMBLY

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

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.

Company Information

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:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:129a Middleton Boulevard, Wollaton Park, Nottingham, NG8 1FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD

Director01 April 2021Active
Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD

Director01 April 2021Active
Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD

Director01 April 2021Active
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY

Director28 February 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director28 February 2011Active
129a, Middleton Boulevard, Wollaton Park, Nottingham, United Kingdom, NG8 1FW

Director28 February 2011Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Address

Move registers to sail company with new address.

Download
2024-02-12Address

Change sail address company with new address.

Download
2024-02-01Address

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

Download
2024-01-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-26Resolution

Resolution.

Download
2024-01-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-01-11Address

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

Download

Copyright © 2024. All rights reserved.