UKBizDB.co.uk

STANNAH LIFTS HOLDINGS LIMITED

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

This company is commonly known as Stannah Lifts Holdings Limited. The company was founded 63 years ago and was given the registration number 00686996. The firm's registered office is in ANDOVER. You can find them at Watt Close, East Portway, Andover, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STANNAH LIFTS HOLDINGS LIMITED
Company Number:00686996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Watt Close, East Portway, Andover, Hampshire, SP10 3SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watt Close, East Portway, Andover, SP10 3SD

Secretary15 December 2006Active
Watt Close, East Portway, Andover, SP10 3SD

Director-Active
Watt Close, East Portway, Andover, SP10 3SD

Director04 July 2003Active
Watt Close, East Portway, Andover, SP10 3SD

Director-Active
Watt Close, East Portway, Andover, SP10 3SD

Director-Active
Watt Close, East Portway, Andover, SP10 3SD

Director-Active
Watt Close, East Portway, Andover, SP10 3SD

Director23 November 1995Active
Watt Close, East Portway, Andover, SP10 3SD

Director11 December 2009Active
Watt Close, East Portway, Andover, SP10 3SD

Director28 September 1999Active
Watt Close, East Portway, Andover, SP10 3SD

Director15 January 2010Active
The Old Stables, Green Lane, Chieveley, Newbury, RG20 8XB

Secretary-Active

People with Significant Control

Mr Alan Neil Russell Stannah
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Address:Watt Close, Andover, SP10 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Mr Alastair David Stannah
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:Watt Close, Andover, SP10 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Helen Louise Stirrup
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:Watt Close, Andover, SP10 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Jacqueline Constance Patricia Stannah
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Address:Watt Close, Andover, SP10 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Brian Leslie Russell Stannah
Notified on:06 April 2016
Status:Active
Date of birth:August 1935
Nationality:British
Address:Watt Close, Andover, SP10 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Jennifer Mary Stannah
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:Watt Close, Andover, SP10 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Jonathan Neil Stannah
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Watt Close, Andover, SP10 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Patrick Gordon Stannah
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Watt Close, Andover, SP10 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Nicholas David Stannah
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:Watt Close, Andover, SP10 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Capital

Capital alter shares subdivision.

Download
2023-04-14Incorporation

Memorandum articles.

Download
2023-04-14Capital

Capital variation of rights attached to shares.

Download
2023-04-14Resolution

Resolution.

Download
2023-04-14Capital

Capital name of class of shares.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type group.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type group.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type group.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-01-09Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type group.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Officers

Change person director company with change date.

Download
2017-11-08Accounts

Accounts amended with accounts type group.

Download

Copyright © 2024. All rights reserved.