UKBizDB.co.uk

STANGE & CO. LIMITED

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

This company is commonly known as Stange & Co. Limited. The company was founded 64 years ago and was given the registration number 00639690. The firm's registered office is in NORTH WALES. You can find them at 19 Trinity Square, Llandudno, North Wales, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:STANGE & CO. LIMITED
Company Number:00639690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1959
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:19 Trinity Square, Llandudno, North Wales, LL30 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Trinity Square, Llandudno, North Wales, LL30 2RD

Secretary11 August 2005Active
19 Trinity Square, Llandudno, North Wales, LL30 2RD

Director11 September 2006Active
19 Trinity Square, Llandudno, North Wales, LL30 2RD

Director-Active
Ki Toonie, Deganwy Road, Llandudno, LL30 1NA

Secretary-Active
The Cottage Loaf, 1 Market Street, Llandudno, LL30 2SR

Director01 March 1994Active
19 Trinity Square, Llandudno, North Wales, LL30 2RD

Director01 March 1994Active
The Orchard, Little Lane, Parkgate, Neston, CH646SD

Director01 April 1997Active
Libby Lyn, Fordd Penrhaydn, Talycafn, LL28 5RW

Director18 March 1996Active
19 Trinity Square, Llandudno, North Wales, LL30 2RD

Director-Active

People with Significant Control

Mr Daniel Campbell Mclennan
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:19 Trinity Square, North Wales, LL30 2RD
Nature of control:
  • Significant influence or control
Mr Nicholas Lynden Rowlands
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:19 Trinity Square, North Wales, LL30 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Change person director company with change date.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type full.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-02-26Accounts

Accounts with accounts type group.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type group.

Download
2019-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2018-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-03-15Capital

Capital allotment shares.

Download
2017-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.