UKBizDB.co.uk

STANLEY ELECTRIC (U.K.) COMPANY LIMITED

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

This company is commonly known as Stanley Electric (u.k.) Company Limited. The company was founded 23 years ago and was given the registration number 04071741. The firm's registered office is in BRACKNELL. You can find them at Suite 3c, Part 3rd Floor, The Columbia Centre, Station Road, Bracknell, Berkshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:STANLEY ELECTRIC (U.K.) COMPANY LIMITED
Company Number:04071741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Suite 3c, Part 3rd Floor, The Columbia Centre, Station Road, Bracknell, Berkshire, England, RG12 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenwood House, London Road, Bracknell, United Kingdom, RG12 2UB

Secretary17 June 2011Active
Greenwood House, London Road, Bracknell, United Kingdom, RG12 2UB

Director12 June 2007Active
Greenwood House, London Road, Bracknell, United Kingdom, RG12 2UB

Director01 April 2024Active
Greenwood House, London Road, Bracknell, United Kingdom, RG12 2UB

Director25 March 2021Active
Greenwood House, London Road, Bracknell, United Kingdom, RG12 2UB

Director01 April 2024Active
Greenwood House, London Road, Bracknell, United Kingdom, RG12 2UB

Director01 April 2024Active
7, Crosslands Avenue, Ealing, London, W5 3QH

Secretary18 June 2009Active
Domir K1, 3712-10 Motoishikawa, Aoba-Ku, Yokohama City, Japan, 225-0004

Secretary01 February 2001Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary14 September 2000Active
7, Crosslands Avenue, Ealing, London, W5 3QH

Director18 June 2009Active
91 Lynton Road, Acton, London, W3 9HL

Director25 April 2002Active
Suite 3c, Part 3rd Floor, The Columbia Centre, Station Road, Bracknell, England, RG12 1LP

Director24 June 2015Active
Atrium Court, The Ring, Bracknell, RG12 1BW

Director15 June 2012Active
3051-230 Nogawa, Miyamae Ku, Kawasaki City, Japan,

Director22 July 2003Active
Suite 3c, Part 3rd Floor, The Columbia Centre, Station Road, Bracknell, England, RG12 1LP

Director16 June 2016Active
4 Suncreek, Irvine, California, Usa,

Director01 February 2001Active
2-19-2 Yutenji, Meguro-Ku, Tokyo, Japan 153-0052, FOREIGN

Director01 February 2001Active
Garden Heim Afuchi 3-401, 383-1 Kanae Shimoyama, Ilida City, Japan,

Director24 June 2004Active
2-22-5 Wagougaoka, Tougou-Cho, Aichi-Gun, Japan,

Director18 June 2009Active
Suite 3c, Part 3rd Floor, The Columbia Centre, Station Road, Bracknell, England, RG12 1LP

Director16 June 2014Active
Atrium Court, The Ring, Bracknell, RG12 1BW

Director16 June 2014Active
Suite 3c, Part 3rd Floor, The Columbia Centre, Station Road, Bracknell, England, RG12 1LP

Director18 June 2010Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director14 September 2000Active
O Utca 24-26, Budapest, Hungary, FOREIGN

Director12 June 2007Active
3-20-26 Tsuruse-Nishi, Tsurumi-City, Japan,

Director12 June 2007Active
Urbanest Tsurumaki 205, 2-25-12 Tsurumaki Setagya-Ku, Tokyo, Japan 154-0016, FOREIGN

Director01 February 2001Active
10-2 Tsuruma, Machida, Tokyo, Japan 194-0004, FOREIGN

Director12 June 2007Active
10-2 Tsuruma, Machida, Tokyo, Japan 194-0004, FOREIGN

Director01 February 2001Active
Atrium Court, The Ring, Bracknell, RG12 1BW

Director18 June 2013Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director14 September 2000Active
Suite 3c, Part 3rd Floor, The Columbia Centre, Station Road, Bracknell, England, RG12 1LP

Director04 November 2014Active
Domir K1, 3712-10 Motoishikawa, Aoba-Ku, Yokohama City, Japan, 225-0004

Director01 February 2001Active
Atrium Court, The Ring, Bracknell, RG12 1BW

Director18 June 2013Active
Atrium Court, The Ring, Bracknell, RG12 1BW

Director24 June 2015Active
Atrium Court, The Ring, Bracknell, RG12 1BW

Director15 June 2012Active

People with Significant Control

Stanley Electric Co., Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:2-9-13, Nakameguro, Tokyo, Japan, 1538636
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-01-12Auditors

Auditors resignation company.

Download
2023-01-12Auditors

Auditors resignation company.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-10-01Address

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

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-02-19Accounts

Accounts with accounts type full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2018-10-30Accounts

Accounts with accounts type full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.