UKBizDB.co.uk

STANDPRIME LIMITED

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

This company is commonly known as Standprime Limited. The company was founded 36 years ago and was given the registration number 02201775. The firm's registered office is in CHELMSFORD. You can find them at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:STANDPRIME LIMITED
Company Number:02201775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1987
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Secretary01 July 2021Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director08 November 2016Active
Onslow House, 62 Broomfield Road, Chelmsford, United Kingdom, CM1 1SW

Secretary01 June 1999Active
Chaplins Church Lane, Great Holland, Frinton On Sea, CO13 0JS

Secretary-Active
51 Aldeburgh Way, Springfield, Chelmsford, CM1 5PD

Secretary22 April 1995Active
9 Springwater Mill, High Wycombe, HP11 1SF

Secretary06 November 1991Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Secretary08 November 2016Active
Onslow House, 62 Broomfield Road, Chelmsford, United Kingdom, CM1 1SW

Director31 May 2000Active
Onslow House, 62 Broomfield Road, Chelmsford, United Kingdom, CM1 1SW

Director01 June 1999Active
Chaplins Church Lane, Great Holland, Frinton On Sea, CO13 0JS

Director-Active
Chaplins Church Lane, Great Holland, Frinton On Sea, CO13 0JS

Director-Active
Berrow House 6a Westhorpe Road, Marlow, SL7 1LD

Director-Active
12 Aldeburgh Way, Springfield, Chelmsford, CM1 5PD

Director-Active

People with Significant Control

Mr Laurent Morillon
Notified on:08 November 2016
Status:Active
Date of birth:March 1963
Nationality:French
Country of residence:England
Address:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU
Nature of control:
  • Significant influence or control
Mrs Linda Fenn
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Onslow House, 62 Broomfield Road, Chelmsford, CM1 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Roger Fenn
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:Onslow House, 62 Broomfield Road, Chelmsford, CM1 1SW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Change of name

Certificate change of name company.

Download
2022-01-21Officers

Appoint person secretary company with name date.

Download
2022-01-21Officers

Termination secretary company with name termination date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Address

Change sail address company with old address new address.

Download
2017-03-15Address

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

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Accounts

Change account reference date company previous shortened.

Download
2016-11-09Officers

Termination director company with name termination date.

Download
2016-11-09Officers

Appoint person director company with name date.

Download
2016-11-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.