UKBizDB.co.uk

STANGROUND LTD

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

This company is commonly known as Stanground Ltd. The company was founded 8 years ago and was given the registration number 10110856. The firm's registered office is in PETERBOROUGH. You can find them at 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STANGROUND LTD
Company Number:10110856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2016
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire, United Kingdom, PE7 8HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 North Street, Oundle, Peterborough, England, PE8 4AL

Director26 July 2018Active
Ae Finance Limited 367, Eastfield Road, Peterborough, England, PE1 4RD

Director07 April 2016Active
Ae Finance Limited 367, Eastfield Road, Peterborough, England, PE1 4RD

Director07 April 2016Active
Ae Finance Ltd 367, Eastfield Road, Peterborough, United Kingdom, PE1 4RD

Director18 June 2018Active
Ae Finance Limited 367, Eastfield Road, Peterborough, England, PE1 4RD

Director07 April 2016Active

People with Significant Control

Mrs Preeti Chopra
Notified on:25 June 2018
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:4 Cyrus Way, Cygnet Park, Peterborough, United Kingdom, PE7 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sunil Chopra
Notified on:06 April 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:Ae Finance Ltd 367, Eastfield Road, Peterborough, United Kingdom, PE1 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anil Chopra
Notified on:06 April 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:Ae Finance Ltd 367, Eastfield Road, Peterborough, United Kingdom, PE1 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2022-09-12Address

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

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Address

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

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-26Accounts

Accounts with accounts type dormant.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Officers

Change person director company with change date.

Download
2018-04-18Officers

Change person director company with change date.

Download
2018-04-18Officers

Change person director company with change date.

Download
2018-04-18Address

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

Download

Copyright © 2024. All rights reserved.