This company is commonly known as Stand Innovations Limited. The company was founded 17 years ago and was given the registration number 06004828. The firm's registered office is in LEICESTER. You can find them at Park House, 37 Clarence Street, Leicester, . This company's SIC code is 43320 - Joinery installation.
Name | : | STAND INNOVATIONS LIMITED |
---|---|---|
Company Number | : | 06004828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2006 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park House, 37 Clarence Street, Leicester, LE1 3RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Secretary | 21 November 2006 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 30 April 2014 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 21 November 2006 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 21 November 2006 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 22 November 2013 | Active |
127 Winchester Road, Countesthorpe, Leicester, LE8 5PP | Director | 31 March 2007 | Active |
12 Darwin Close, Hinckley Leicester, LE9 6XD | Director | 31 March 2007 | Active |
Mr Edward Alan Harragan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
Nature of control | : |
|
Mr Darren Mitchell Chaplin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
Nature of control | : |
|
Mrs Rebecca Elizabeth Harragan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
Nature of control | : |
|
Mr Clarence Jake Chaplin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Resolution | Resolution. | Download |
2016-06-08 | Capital | Capital allotment shares. | Download |
2016-06-08 | Capital | Capital allotment shares. | Download |
2016-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-12 | Officers | Change person director company with change date. | Download |
2015-05-12 | Officers | Change person secretary company with change date. | Download |
2015-05-12 | Officers | Change person director company with change date. | Download |
2015-05-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.