This company is commonly known as Stanprint Investments Limited. The company was founded 27 years ago and was given the registration number 03264409. The firm's registered office is in THAMES DITTON. You can find them at Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STANPRINT INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03264409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey, KT7 0XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, United Kingdom, KT7 0XA | Director | 18 November 2000 | Active |
Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, United Kingdom, KT7 0XA | Director | 18 November 2000 | Active |
4 Johnsdale, Oxted, RH8 0BW | Secretary | 25 October 1996 | Active |
Hillsfoot, Orley Farm Road, Harrow, HA1 3PF | Secretary | 30 September 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 16 October 1996 | Active |
Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, United Kingdom, KT7 0XA | Secretary | 01 December 2005 | Active |
25 Lych Gate Walk, Hayes, UB3 2NN | Director | 18 November 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 16 October 1996 | Active |
Swaynesland Dairy Lane, Crockham Hill, Edenbridge, TN8 6RA | Director | 25 October 1996 | Active |
Ben Edward James Pocock | ||
Notified on | : | 09 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Deck, Admirals Quarters, Thames Ditton, United Kingdom, KT7 0XA |
Nature of control | : |
|
Michael John Pocock | ||
Notified on | : | 09 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, KT7 0XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Officers | Change person director company with change date. | Download |
2017-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.