UKBizDB.co.uk

STANLEY MECHANICAL SERVICES LTD

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

This company is commonly known as Stanley Mechanical Services Ltd. The company was founded 19 years ago and was given the registration number 05378910. The firm's registered office is in LUTON. You can find them at Unit 4 Progress Park, Ribocon Way, Luton, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:STANLEY MECHANICAL SERVICES LTD
Company Number:05378910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 4 Progress Park, Ribocon Way, Luton, United Kingdom, LU4 9UR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Progress Park, Ribocon Way, Luton, United Kingdom, LU4 9UR

Director05 June 2018Active
Ground Floor Centre Block, Hille Business Centre, 132 St. Albans Road, Watford, United Kingdom, WD24 4AE

Director05 June 2018Active
Unit 4 Progress Park, Ribocon Way, Luton, United Kingdom, LU4 9UR

Director06 December 2017Active
Ground Floor Centre Block, Hille Business Centre, 132 St. Albans Road, Watford, United Kingdom, WD24 4AE

Director05 June 2018Active
Unit 4 Progress Park, Ribocon Way, Luton, United Kingdom, LU4 9UR

Director05 June 2018Active
Unit 4 Progress Park, Ribocon Way, Luton, United Kingdom, LU4 9UR

Director05 June 2018Active
Unit 4 Progress Park, Ribocon Way, Luton, United Kingdom, LU4 9UR

Director01 March 2005Active
Ground Floor Centre Block, Hille Business Centre, 132 St. Albans Road, Watford, United Kingdom, WD24 4AE

Director05 June 2018Active
1a Aberavon Road, London, E3 5AR

Secretary01 March 2005Active

People with Significant Control

Mr Stelian Piciorang
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Centre Block, Hille Business Centre, Watford, United Kingdom, WD24 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vaneluta Piciorang
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Centre Block, Hille Business Centre, Watford, United Kingdom, WD24 4AE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Address

Change sail address company with new address.

Download
2021-06-14Resolution

Resolution.

Download
2021-05-07Capital

Capital cancellation shares.

Download
2021-05-07Capital

Capital return purchase own shares.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Address

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

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-14Officers

Change person director company with change date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Capital

Capital variation of rights attached to shares.

Download
2018-07-12Capital

Capital alter shares subdivision.

Download
2018-07-12Capital

Capital name of class of shares.

Download
2018-07-10Resolution

Resolution.

Download
2018-07-05Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.