This company is commonly known as Standset Limited. The company was founded 33 years ago and was given the registration number 02546521. The firm's registered office is in EASTBOURNE. You can find them at Wilmoths, 91-93 Eastbourne Road, Willingdon, Eastbourne, East Sussex. This company's SIC code is 70100 - Activities of head offices.
Name | : | STANDSET LIMITED |
---|---|---|
Company Number | : | 02546521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1990 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilmoths, 91-93 Eastbourne Road, Willingdon, Eastbourne, East Sussex, England, BN20 9NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilmoths, 91-93, Eastbourne Road, Willingdon, Eastbourne, England, BN20 9NR | Director | 09 February 2017 | Active |
Wilmoths, 91-93, Eastbourne Road, Willingdon, Eastbourne, England, BN20 9NR | Director | 09 February 2017 | Active |
Tudor Lodge South Hill, Droxford, Southampton, SO32 3PB | Secretary | - | Active |
20 Teal Close, Horndean, Portsmouth, PO8 9YF | Secretary | 22 July 1998 | Active |
10 Priors Close, Christchurch, BH23 4EZ | Secretary | 31 March 2002 | Active |
Oak Tree House, Doctors Hill, North Common Sherfield English, Romsey, United Kingdom, SO51 6JT | Director | 01 January 2010 | Active |
Tudor Lodge South Hill, Droxford, Southampton, SO32 3PB | Director | - | Active |
10 Sirocco, 33 Channel Way, Ocean Village, Southampton, Uk, SO14 3JE | Director | 06 April 2015 | Active |
Redwood, Pine Grove, West Broyle, Chichester, PO19 3PN | Director | - | Active |
Lynwood, Fletchwood Lane Netley Marsh, Southampton, SO40 7DZ | Director | 31 December 1998 | Active |
38 Waldemar Avenue, Fulham, London, SW6 5NA | Director | 01 April 1995 | Active |
The Old Toll House, London Road, Liphook, GU30 7SG | Director | 31 December 1998 | Active |
10 Priors Close, Christchurch, BH23 4EZ | Director | 01 March 2003 | Active |
Jarretts Motors Limited | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 90-93, Eastbourne Road, Eastbourne, England, BN20 9NR |
Nature of control | : |
|
Andrew Kenneth Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broadacre House, Broad Lane, Waterlooville, England, PO7 4QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Gazette | Gazette filings brought up to date. | Download |
2023-05-01 | Accounts | Accounts with accounts type small. | Download |
2023-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-19 | Gazette | Gazette filings brought up to date. | Download |
2021-05-18 | Gazette | Gazette notice compulsory. | Download |
2021-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type small. | Download |
2019-01-05 | Accounts | Accounts with accounts type full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-08 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-15 | Accounts | Accounts with accounts type group. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.