UKBizDB.co.uk

STANLEY SALES AND LETTINGS LTD

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

This company is commonly known as Stanley Sales And Lettings Ltd. The company was founded 5 years ago and was given the registration number 11922728. The firm's registered office is in BRADFORD. You can find them at 9 Rand Place, , Bradford, West Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STANLEY SALES AND LETTINGS LTD
Company Number:11922728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2019
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:9 Rand Place, Bradford, West Yorkshire, United Kingdom, BD7 1RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Rand Place, Bradford, United Kingdom, BD7 1RT

Director17 August 2020Active
9 Rand Place, Bradford, United Kingdom, BD7 1RT

Director12 May 2020Active
9 Rand Place, Bradford, United Kingdom, BD7 1RT

Director03 April 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director11 May 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director03 April 2019Active

People with Significant Control

Mr Mohammed Ishfak
Notified on:17 August 2020
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:9 Rand Place, Bradford, United Kingdom, BD7 1RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Amer Mahmood Lal
Notified on:12 May 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:9 Rand Place, Bradford, United Kingdom, BD7 1RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bryan Thornton
Notified on:11 May 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:11 May 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:03 April 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-12-08Gazette

Gazette filings brought up to date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Gazette

Gazette notice compulsory.

Download
2022-03-07Accounts

Accounts with accounts type micro entity.

Download
2021-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-05-23Officers

Appoint person director company with name date.

Download
2020-05-23Officers

Termination director company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Address

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

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Accounts

Accounts with accounts type dormant.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.