This company is commonly known as Stanmore Contractors Limited. The company was founded 31 years ago and was given the registration number 02754550. The firm's registered office is in ERITH. You can find them at Stanmore House Gyproc Park, Church Manorway, Erith, Kent. This company's SIC code is 43310 - Plastering.
Name | : | STANMORE CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 02754550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanmore House Gyproc Park, Church Manorway, Erith, Kent, DA8 1DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanmore House, Gyproc Park, Church Manorway, Erith, DA8 1DE | Secretary | 19 December 2016 | Active |
Stanmore House, Gyproc Park, Church Manorway, Erith, DA8 1DE | Secretary | 10 November 2000 | Active |
Stanmore House, Gyproc Park, Church Manorway, Erith, DA8 1DE | Director | 15 July 1998 | Active |
Stanmore House, Gyproc Park, Church Manorway, Erith, DA8 1DE | Director | 07 April 2017 | Active |
Stanmore House, Gyproc Park, Church Manorway, Erith, DA8 1DE | Secretary | 28 July 2008 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 09 October 1992 | Active |
7 St Lawrence Road, Canterbury, CT1 3EY | Secretary | 12 October 1992 | Active |
77 Danson Road, Bexleyheath, DA6 8HP | Secretary | 01 August 2007 | Active |
27 Shelley Drive, Welling, DA16 3NY | Director | 12 October 1992 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 09 October 1992 | Active |
7 St Lawrence Road, Canterbury, CT1 3EY | Director | 12 October 1992 | Active |
Mr Rajbir Singh Manak | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stanmore House, Gyproc Business Park, Erith, United Kingdom, DA8 1DE |
Nature of control | : |
|
Akaal Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor (Right), Downe House, Orpington, United Kingdom, BR6 0NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type full. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-04 | Officers | Change person director company with change date. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type full. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Officers | Change person director company with change date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-12-12 | Accounts | Accounts with accounts type full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-07 | Officers | Appoint person director company with name date. | Download |
2017-01-03 | Officers | Appoint person secretary company with name date. | Download |
2016-12-30 | Officers | Termination secretary company with name termination date. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
2015-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.