UKBizDB.co.uk

STANMORE CONTRACTORS LIMITED

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

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.

Company Information

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:
  • 43310 - Plastering

Office Address & Contact

Registered Address:Stanmore House Gyproc Park, Church Manorway, Erith, Kent, DA8 1DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanmore House, Gyproc Park, Church Manorway, Erith, DA8 1DE

Secretary19 December 2016Active
Stanmore House, Gyproc Park, Church Manorway, Erith, DA8 1DE

Secretary10 November 2000Active
Stanmore House, Gyproc Park, Church Manorway, Erith, DA8 1DE

Director15 July 1998Active
Stanmore House, Gyproc Park, Church Manorway, Erith, DA8 1DE

Director07 April 2017Active
Stanmore House, Gyproc Park, Church Manorway, Erith, DA8 1DE

Secretary28 July 2008Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary09 October 1992Active
7 St Lawrence Road, Canterbury, CT1 3EY

Secretary12 October 1992Active
77 Danson Road, Bexleyheath, DA6 8HP

Secretary01 August 2007Active
27 Shelley Drive, Welling, DA16 3NY

Director12 October 1992Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director09 October 1992Active
7 St Lawrence Road, Canterbury, CT1 3EY

Director12 October 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 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
2023-12-07Accounts

Accounts with accounts type full.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-07-04Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type full.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Officers

Change person director company with change date.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2017-12-12Accounts

Accounts with accounts type full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Officers

Appoint person director company with name date.

Download
2017-01-03Officers

Appoint person secretary company with name date.

Download
2016-12-30Officers

Termination secretary company with name termination date.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.