UKBizDB.co.uk

STANPRINT INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey, KT7 0XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, United Kingdom, KT7 0XA

Director18 November 2000Active
Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, United Kingdom, KT7 0XA

Director18 November 2000Active
4 Johnsdale, Oxted, RH8 0BW

Secretary25 October 1996Active
Hillsfoot, Orley Farm Road, Harrow, HA1 3PF

Secretary30 September 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary16 October 1996Active
Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, United Kingdom, KT7 0XA

Secretary01 December 2005Active
25 Lych Gate Walk, Hayes, UB3 2NN

Director18 November 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director16 October 1996Active
Swaynesland Dairy Lane, Crockham Hill, Edenbridge, TN8 6RA

Director25 October 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type micro entity.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.