UKBizDB.co.uk

STANSTED INTOPLANE COMPANY LIMITED

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

This company is commonly known as Stansted Intoplane Company Limited. The company was founded 22 years ago and was given the registration number 04270501. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STANSTED INTOPLANE COMPANY LIMITED
Company Number:04270501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT

Director18 February 2022Active
Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT

Director18 February 2022Active
Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT

Director30 December 2021Active
Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT

Director30 December 2021Active
13 Hopwood Close, Watford, WD17 4LJ

Secretary22 May 2002Active
13 Fontarabia Road, Battersea, London, SW11 5PE

Secretary15 August 2001Active
Causeway House, 1 Dane Street, Bishop's Stortford, United Kingdom, CM23 3BT

Secretary11 August 2008Active
Causeway House, 1 Dane Street, Bishop's Stortford, England, CM23 3BT

Corporate Secretary22 November 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 August 2001Active
Duke's Court, Duke Street, Woking, United Kingdom, GU21 5BH

Director01 January 2017Active
Orchard Corner, 12a Terry Road, High Wycombe, HP13 6QJ

Director01 July 2007Active
Duke's Court, Duke Street, Woking, United Kingdom, GU21 5BH

Director01 April 2010Active
Airbp, 500-600, Witan Gate, Milton Keynes, England, MK9 1ES

Director23 April 2018Active
Air Bp, 500-600 Witan Gate, Milton Keynes, United Kingdom, MK9 1ES

Director29 May 2020Active
16 Dalkeith Road, Harpenden, AL5 5PW

Director01 July 2005Active
1 Smallbridge Cottages, Smallbridge Road Horsmonden, Tonbridge, TN12 8EP

Director30 October 2001Active
57 Greatheed Road, Leamington Spa, CV32 6ET

Director30 June 2002Active
Duke's Court, Duke Street, Woking, United Kingdom, GU21 5BH

Director30 October 2001Active
Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ

Director30 September 2020Active
Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ

Director01 October 2017Active
13 Highfield Road, Berkhamsted, HP4 2DA

Director30 October 2001Active
One Euston Square Building, 40 Melton Street, London, United Kingdom, NW1 2FD

Director01 January 2014Active
Portman House, 2 Portman Street, London, W1H 6DU

Director01 November 2007Active
Canaima, 57 Shakespeare Street, North Watford, WD24 5HE

Director30 October 2001Active
Portman House, 2 Portman Street, London, W1H 6DU

Director01 March 2006Active
37 Station Road, Tring, HP23 5NW

Director26 July 2004Active
190 Astonville Street, Southfields, London, SW18 5AG

Director30 October 2001Active
Mill House, Cambridge Road, Fulbourn, Cambridge, CB21 5EG

Director01 March 2007Active
14a Silverdale Road, Bushey, WD23 2LZ

Director01 March 2007Active
Valero Energy Ltd, 1 Canada Square, London, United Kingdom, E14 5AA

Director01 March 2019Active
C/O Kpiac, Duke's Court, Duke Street, Woking, United Kingdom, GU21 5BH

Director24 January 2013Active
1, Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HA

Director15 August 2001Active
28, Blvd Du Pont D`Arve, Geneve 4, Switzerland,

Director09 March 2018Active
Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT

Director06 September 2021Active
., Chertsey Road, Sunbury-On-Thames, United Kingdom, TW16 7BP

Director23 April 2009Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Incorporation

Memorandum articles.

Download
2023-04-15Resolution

Resolution.

Download
2023-03-22Incorporation

Memorandum articles.

Download
2023-03-03Change of name

Certificate change of name company.

Download
2022-11-04Accounts

Accounts with accounts type full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Annual return

Second filing of annual return with made up date.

Download
2022-04-06Annual return

Second filing of annual return with made up date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-21Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.