UKBizDB.co.uk

STANDISH ENGINEERING HOLDINGS LIMITED

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

This company is commonly known as Standish Engineering Holdings Limited. The company was founded 22 years ago and was given the registration number 04286006. The firm's registered office is in WIGAN. You can find them at Mayflower Works, Bradley Lane, Standish, Wigan, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:STANDISH ENGINEERING HOLDINGS LIMITED
Company Number:04286006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Mayflower Works, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stone Cross, 2 Cobbs Brow, Newburgh, WN8 7ND

Secretary17 September 2001Active
Stone Cross 2 Cobbs Brow Lane, Newburgh, Wigan, WN8 7ND

Director17 September 2001Active
Mayflower Works, Bradley Lane, Standish, Wigan, England, WN6 0XF

Director01 January 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 September 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 September 2001Active

People with Significant Control

Mayflower Management Services (North West) Ltd
Notified on:18 July 2019
Status:Active
Country of residence:England
Address:Mayflower Works, Bradley Lane, Wigan, England, WN6 0XF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jacqueline Kindon
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:Stone Cross, 2 Cobbs Brow, Parbold, United Kingdom, WN8 7ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Kindon
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:Stone Cross, 2 Cobbs Brow, Parbold, United Kingdom, WN8 7ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2015-11-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.