This company is commonly known as Stanley Works Limited(the). The company was founded 103 years ago and was given the registration number 00170466. 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 25730 - Manufacture of tools.
Name | : | STANLEY WORKS LIMITED(THE) |
---|---|---|
Company Number | : | 00170466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1920 |
End of financial year | : | 31 December 2022 |
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 |
12 Larch Avenue, Wokingham, RG11 1EJ | Secretary | - | Active |
46 Woodholm Road, Ecclesall, Sheffield, S11 9HT | Secretary | 05 October 1993 | Active |
7 Silverdale Croft, Ecclesall, Sheffield, S11 9JP | Secretary | 28 June 2002 | Active |
8 Deepdale Close, Baildon, Shipley, BD17 5EG | Secretary | 23 September 1997 | Active |
Acorn House, 1 Edwin Way, Stratton Strawless, NR10 5BF | Secretary | 18 July 2007 | Active |
10 Highley Hall Croft, Clifton, Brighouse, HD6 4LL | Secretary | 01 August 2000 | Active |
12 Larch Avenue, Wokingham, RG11 1EJ | Director | - | Active |
46 Woodholm Road, Ecclesall, Sheffield, S11 9HT | Director | 04 October 1993 | Active |
Permekedreef 5, 3090 Overijse, Belgium, FOREIGN | Director | 01 June 1993 | Active |
10 Ledyard Road, West Hartford, Usa, | 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 |
High Views Baulk Lane, Hathersage, Hope Valley, S32 1AF | Director | 11 January 1999 | Active |
Europa View, Sheffield Business Park, Europa Link Sheffield, S9 1XH | Director | 01 September 2011 | Active |
3, Europa Court, Sheffield Business Park Europa Link, Sheffield, United Kingdom, S9 1XE | Director | 22 July 2010 | Active |
6 Orchard Gardens, South Anston, Sheffield, S25 5FL | Director | 27 October 2004 | Active |
8 Deepdale Close, Baildon, Shipley, BD17 5EG | Director | 02 December 1998 | Active |
32 Brooklands Avenue, Fulwood, Sheffield, S10 4GD | Director | 19 August 2005 | Active |
17 The Terrace, Wokingham, RG11 1BP | Director | - | Active |
17 Kingsclear Park, Camberley, GU15 2LS | Director | 01 April 1996 | Active |
94b Normandy Street, Alton, GU34 1DH | Director | - | Active |
16 Mills Way, Leighton, Crewe, CW1 4TG | Director | 01 May 1995 | Active |
1 Gunthwaite Top, Upper Denby, HD8 8UN | Director | 06 March 2003 | Active |
Windrush Village Road, Dorney Slough, Windsor, SL4 6QJ | Director | - | Active |
9 Burleigh Way, Crawley Down, RH10 4UA | Director | 27 October 2004 | Active |
Little Cottage Eridge Road, Eridge Green, Tunbridge Wells, TN3 9JU | Director | - | Active |
Stratton Cottage, West Street, Marlow, SL7 2BS | Director | - | Active |
10 Highley Hall Croft, Clifton, Brighouse, HD6 4LL | Director | 01 August 2000 | Active |
9 Kingfisher Close, Northampton, NN4 0QT | Director | - | Active |
14 Heswall Road, Cramlington, NE23 9UU | Director | - | Active |
210, Bath Road, Slough, United Kingdom, SL1 3YD | Director | 01 November 2016 | Active |
7 Hambrook Close, Great Welnetham, Bury St Edmunds, IP30 0UX | Director | 11 January 1999 | Active |
Stanley Uk Services Limited | ||
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 | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-18 | Accounts | Accounts with accounts type full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
2017-09-12 | Officers | Termination director company with name termination date. | Download |
2016-11-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.