UKBizDB.co.uk

STANLEY OVERSEAS HOLDINGS LIMITED

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

This company is commonly known as Stanley Overseas Holdings Limited. The company was founded 23 years ago and was given the registration number 04144790. The firm's registered office is in BIRMINGHAM. You can find them at Genting Club Star City, Watson Road, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STANLEY OVERSEAS HOLDINGS LIMITED
Company Number:04144790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Genting Club Star City, Watson Road, Birmingham, B7 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Genting Club Star City, Watson Road, Birmingham, B7 5SA

Secretary09 May 2008Active
Genting Club, Star City, Watson Road, Birmingham, England, B7 5SA

Director13 July 2016Active
Genting Club Star City, Watson Road, Birmingham, B7 5SA

Director23 March 2016Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary19 January 2001Active
36 Wynnstay Lane, Marford, Wrexham, LL12 8LG

Secretary15 February 2001Active
13 Basil Way, South Shields, Tyne And Waer, NE34 8UA

Secretary01 May 2006Active
Genting Club Star City, Watson Road, Birmingham, B7 5SA

Director31 January 2007Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director08 February 2005Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director19 January 2001Active
Treboro House, Henley Road, Ullenhall, B95 5NN

Director13 February 2008Active
The Willows, Well Lane, Mollington, Chester, CH1 6LD

Director14 February 2007Active
The Willows, Well Lane, Mollington, Chester, CH1 6LD

Director15 February 2001Active
Circus Casino, Star City, Watson Road, Birmingham, England, B7 5SA

Director17 October 2011Active
8 Church Road, Tarleton, Preston, PR4 6UR

Director12 February 2002Active
The Hollow, Moggie Lane, Adlington, SK10 4NY

Director15 February 2001Active

People with Significant Control

Genting Uk Plc
Notified on:07 August 2017
Status:Active
Country of residence:England
Address:Genting Club Star City, Watson Road, Birmingham, England, B7 5SA
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
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2022-12-21Incorporation

Memorandum articles.

Download
2022-12-21Resolution

Resolution.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-28Accounts

Legacy.

Download
2022-07-28Other

Legacy.

Download
2022-07-28Other

Legacy.

Download
2022-05-18Officers

Change person director company with change date.

Download
2021-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-11Accounts

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.