This company is commonly known as Stanley Uk Sales Limited. The company was founded 52 years ago and was given the registration number 01043563. The firm's registered office is in SHEFFIELD. You can find them at 3 Europa Court, Sheffield Business Park Europa Link, Sheffield, South Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | STANLEY UK SALES LIMITED |
---|---|---|
Company Number | : | 01043563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1972 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Europa Court, Sheffield Business Park Europa Link, Sheffield, South Yorkshire, S9 1XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
270, Bath Road, Slough, United Kingdom, SL1 4DX | Secretary | 01 November 2013 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 March 2022 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 08 January 2015 | Active |
7 Silverdale Croft, Ecclesall, Sheffield, S11 9JP | Secretary | 28 June 2002 | Active |
2 Highfield Lane, Maidenhead, SL6 3AG | Secretary | - | Active |
8 Deepdale Close, Baildon, Shipley, BD17 5EG | Secretary | 23 June 1998 | Active |
Lashbrook Cottage Mill Road, Shiplake, Henley On Thames, RG9 3LP | Secretary | 18 August 1995 | Active |
3, Europa Court, Sheffield Business Park Europa Link, Sheffield, United Kingdom, S9 1XE | Secretary | 18 July 2007 | Active |
10 Highley Hall Croft, Clifton, Brighouse, HD6 4LL | Secretary | 01 August 2000 | Active |
3, Europa Court, Sheffield Business Park Europa Link, Sheffield, United Kingdom, S9 1XE | Director | 05 November 2001 | Active |
210, Bath Road, Slough, United Kingdom, SL1 3YD | Director | 09 May 2018 | Active |
7 Silverdale Croft, Ecclesall, Sheffield, S11 9JP | Director | 06 March 2003 | Active |
Via Matteotti N04, 20033 Dessio-Milano, Italy, FOREIGN | Director | - | Active |
High Views Baulk Lane, Hathersage, Hope Valley, S32 1AF | Director | 11 January 1999 | Active |
44 Pent Road Madison, Ct 06443, Usa, FOREIGN | Director | 23 June 1998 | Active |
Europa View, Sheffield Business Park, Europa Link Sheffield, S9 1XH | Director | 01 September 2011 | Active |
Europa View, Sheffield Business Park, Sheffield, S9 1XH | Director | 22 July 2010 | Active |
6 Orchard Gardens, South Anston, Sheffield, S25 5FL | Director | 27 October 2004 | Active |
St Hubertusdreef 24, Overijse, Belgium, | Director | 02 May 2000 | Active |
8 Deepdale Close, Baildon, Shipley, BD17 5EG | Director | 23 June 1998 | Active |
32 Brooklands Avenue, Fulwood, Sheffield, S10 4GD | Director | 31 January 2006 | Active |
3, Europa Court, Sheffield Business Park Europa Link, Sheffield, United Kingdom, S9 1XE | Director | 28 July 1998 | Active |
1 Gunthwaite Top, Upper Denby, HD8 8UN | Director | 06 March 2003 | Active |
Windrush Village Road, Dorney Slough, Windsor, SL4 6QJ | Director | 23 June 1998 | Active |
9 Burleigh Way, Crawley Down, RH10 4UA | Director | 27 October 2004 | Active |
10 Highley Hall Croft, Clifton, Brighouse, HD6 4LL | Director | 01 August 2000 | Active |
7 Hambrook Close, Great Welnetham, Bury St Edmunds, IP30 0UX | Director | 11 January 1999 | Active |
53 Savage Lane, Sheffield, S17 3GW | Director | 06 January 2000 | Active |
14 Lakeside Approach, Barkston Ash, Tadcaster, LS24 9PH | Director | 08 October 2007 | Active |
Europa View, Sheffield Business Park, Europa Link Sheffield, S9 1XH | Director | 13 July 2007 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Director | 22 July 2010 | Active |
10 Tucker Close, Off Amersham Hill Drive, High Wycombe, HP13 6QN | Director | - | Active |
3, Europa Court, Sheffield Business Park Europa Link, Sheffield, United Kingdom, S9 1XE | Director | 01 June 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-17 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person secretary company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.