UKBizDB.co.uk

STANLEYBET INTERNATIONAL LIMITED

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

This company is commonly known as Stanleybet International Limited. The company was founded 21 years ago and was given the registration number 04492320. The firm's registered office is in LIVERPOOL. You can find them at Exchange Station, Tithebarn Street, Liverpool, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STANLEYBET INTERNATIONAL LIMITED
Company Number:04492320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2002
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:Exchange Station, Tithebarn Street, Liverpool, L2 2QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14b, Floor 14, The Plaza,, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director06 February 2003Active
14b, Floor 14, The Plaza,, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director15 September 2023Active
36 Wynnstay Lane, Marford, Wrexham, LL12 8LG

Secretary03 September 2002Active
13 Basil Way, South Shields, Tyne And Waer, NE34 8UA

Secretary01 May 2006Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary23 July 2002Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Secretary22 March 2007Active
Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director25 February 2010Active
Arundel House, 141 High Street, Amersham, HP7 0DY

Director06 February 2003Active
201-210, Mercury Court, Tithebarn Street, Liverpool, England, L2 2QP

Director25 October 2012Active
14b, Floor 14, The Plaza,, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director29 May 2020Active
5 Greystokes, Aughton, Ormskirk, L39 5HE

Director20 January 2003Active
201-210, Mercury Court, Tithebarn Street, Liverpool, England, L2 2QP

Director15 September 2011Active
The Willows, Well Lane, Mollington, Chester, CH1 6LD

Director03 September 2002Active
Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director21 February 2020Active
14b, Floor 14, The Plaza,, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director29 May 2020Active
Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director04 March 2013Active
201-210, Mercury Court, Tithebarn Street, Liverpool, United Kingdom, L2 2QP

Director20 January 2003Active
Pelham Cottage, Brookledge Lane, Adlington, SK10 4JU

Director03 September 2002Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director23 July 2002Active

People with Significant Control

Europe Business Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 14b, Floor 14, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ
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
2024-01-10Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Address

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

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type small.

Download
2021-10-03Accounts

Accounts with accounts type small.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type full.

Download
2018-07-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.