Warning: file_put_contents(c/0fde5cc3de25a4ce5e1e6b07f249c313.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Stanley Uk Acquisition Company Limited, SN2 8ER Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STANLEY UK ACQUISITION COMPANY LIMITED

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

This company is commonly known as Stanley Uk Acquisition Company Limited. The company was founded 20 years ago and was given the registration number 05015031. The firm's registered office is in SWINDON. You can find them at Stanley House, Bramble Road, Swindon, Wilts. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STANLEY UK ACQUISITION COMPANY LIMITED
Company Number:05015031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
270, Bath Road, Slough, United Kingdom, SL1 4DX

Secretary31 October 2013Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 November 2016Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director08 January 2015Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director22 July 2010Active
1 Gold Street, Hartford, United States,

Secretary14 January 2004Active
Stanley House, Bramble Road, Swindon, SN2 8ER

Secretary07 December 2009Active
15 Avenue Wansart, Brussels, Belgium, FOREIGN

Secretary24 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 January 2004Active
10 Ledyard Road, West Hartford, Usa,

Director14 January 2004Active
10022, Springstone Road, Mccordsville, Usa,

Director14 January 2004Active
Stanley House, Bramble Road, Swindon, SN2 8ER

Director01 September 2011Active
Stanley House, Bramble Road, Swindon, SN2 8ER

Director01 September 2011Active
15 Avenue Wansart, Brussels, Belgium, FOREIGN

Director24 May 2005Active
46, Old Stone Crossing, West Hartford, Usa,

Director14 January 2004Active
Stanley House, Bramble Road, Swindon, SN2 8ER

Director07 December 2009Active
Stanley House, Bramble Road, Swindon, SN2 8ER

Director22 July 2010Active
Stanley House, Bramble Road, Swindon, SN2 8ER

Director01 June 2012Active
Stanley House, Bramble Road, Swindon, SN2 8ER

Director07 December 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 January 2004Active

People with Significant Control

Stanley U.K. Holding Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Stanley Black & Decker, Hellaby Lane, Rotherham, United Kingdom, S66 8HN
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 (5 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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Capital

Capital statement capital company with date currency figure.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-15Insolvency

Legacy.

Download
2022-09-15Capital

Legacy.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person secretary company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Address

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

Download
2021-04-23Accounts

Accounts with accounts type full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Accounts

Accounts with accounts type full.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.