This company is commonly known as Stand Down Motion Limited. The company was founded 25 years ago and was given the registration number 03684293. The firm's registered office is in PONTEFRACT. You can find them at Unit 53 Lidgate Crescent, South Kirkby, Pontefract, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | STAND DOWN MOTION LIMITED |
---|---|---|
Company Number | : | 03684293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1998 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 53 Lidgate Crescent, South Kirkby, Pontefract, England, WF9 3NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 53, Lidgate Crescent, South Kirkby, Pontefract, England, WF9 3NR | Director | 22 November 2018 | Active |
Unit 53, Lidgate Crescent, South Kirkby, Pontefract, England, WF9 3NR | Director | 23 May 2014 | Active |
Unit 55, Lidgate Crescent, Langthwaite Business Park, South Kirkby, WF9 3NR | Secretary | 02 March 2011 | Active |
10 The Ashtrees, Guildford Road Ash, Aldershot, GU12 6BE | Secretary | 05 December 2006 | Active |
25 Suffield Close, South Croydon, CR2 8SZ | Secretary | 06 November 2006 | Active |
3107 Gulf Midland 79705, Texas, Usa, FOREIGN | Secretary | 28 December 1998 | Active |
Hannay House, 2 Mossley Hill Drive, Liverpool, L17 1AJ | Secretary | 14 December 1998 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 14 December 1998 | Active |
Via G. Mazzini N.12, 37047 S Bonifacio, Verona, Italy, FOREIGN | Director | 06 November 2006 | Active |
Unit 55, Lidgate Crescent, Langthwaite Business Park, South Kirkby, WF9 3NR | Director | 31 December 2008 | Active |
Unit 2, Hillgate, Wilbury Way, Hitchin, SG4 0RY | Director | 06 January 2014 | Active |
Unit 53, Lidgate Crescent, South Kirkby, Pontefract, England, WF9 3NR | Director | 06 September 2011 | Active |
Unit 55, Lidgate Crescent, Langthwaite Business Park, South Kirkby, WF9 3NR | Director | 02 July 2012 | Active |
Unit 55, Lidgate Crescent, Langthwaite Business Park, South Kirkby, WF9 3NR | Director | 02 July 2012 | Active |
3615 Canyon Creek Circle, 75707, Tyler, Usa, | Director | 10 December 1999 | Active |
15 Lakes Drive, Midland, Usa, | Director | 14 December 1998 | Active |
2 Paddenswick Road, London, W6 0UB | Director | 14 April 2009 | Active |
148 Myton Road, Warwick, CV34 6PR | Director | 03 November 2008 | Active |
Unit 55, Lidgate Crescent, Langthwaite Business Park, South Kirkby, WF9 3NR | Director | 06 September 2011 | Active |
Unit 55, Lidgate Crescent, Langthwaite Business Park, South Kirkby, WF9 3NR | Director | 04 February 2011 | Active |
Unit 55, Lidgate Crescent, Langthwaite Business Park, South Kirkby, WF9 3NR | Director | 13 June 2011 | Active |
26 Northumberland Road, Leamington Spa, CV32 6HA | Director | 06 November 2006 | Active |
74 Church Road, Sandford On Thames, OX4 4YB | Director | 01 March 1999 | Active |
3107 Gulf, Midland, Usa, | Director | 11 January 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 14 December 1998 | Active |
Production Park Limited | ||
Notified on | : | 31 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 53, Lidgate Crescent, Pontefract, England, WF9 3NR |
Nature of control | : |
|
Mr Adrian Brooks | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 53, Wakefield Road, Pontefract, England, WF9 3NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-30 | Gazette | Gazette notice voluntary. | Download |
2021-03-18 | Dissolution | Dissolution application strike off company. | Download |
2021-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Resolution | Resolution. | Download |
2019-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-01 | Resolution | Resolution. | Download |
2019-10-07 | Accounts | Accounts with accounts type small. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Resolution | Resolution. | Download |
2018-12-21 | Change of name | Change of name notice. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type small. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.