This company is commonly known as Stanta Services Limited. The company was founded 36 years ago and was given the registration number 02202645. The firm's registered office is in HERTFORDSHIRE. You can find them at 72,london Road, St.albans, Hertfordshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STANTA SERVICES LIMITED |
---|---|---|
Company Number | : | 02202645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 72,london Road, St.albans, Hertfordshire, AL1 1NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanta, Soothouse Spring, St. Albans, England, AL3 6PF | Director | 08 August 2023 | Active |
2 Nimrod Close, St Albans, AL4 9XY | Director | 02 September 1996 | Active |
10, Hollybush Avenue, St. Albans, England, AL2 3AD | Director | 18 November 1996 | Active |
52 Battlefield Road, St Albans, AL1 4DD | Director | 30 November 2004 | Active |
The Mill House, Coursers Road, Colney Heath, St Albans, AL4 0PB | Director | 27 January 2003 | Active |
8, Spicer Street, St Albans, United Kingdom, AL3 4PQ | Director | - | Active |
29 Birklands Park, St Albans, AL1 1TS | Secretary | - | Active |
1 Blakemere Road, Welwyn Garden City, AL8 7PQ | Secretary | 11 March 1996 | Active |
52 Battlefield Road, St Albans, AL1 4DD | Secretary | 30 November 2004 | Active |
Barncluith 6 Woodlands, Harpenden, AL5 3BY | Secretary | - | Active |
3 May Close, St Albans, AL3 5RG | Director | - | Active |
18, Tankerfield Place, Romeland Hill, St. Albans, England, AL3 4HH | Director | - | Active |
72,London Road, St.Albans, Hertfordshire, AL1 1NG | Director | 21 July 2010 | Active |
11 Hatfield Road, St Albans, AL1 3RR | Director | - | Active |
29 Birklands Park, St Albans, AL1 1TS | Director | - | Active |
1 Blakemere Road, Welwyn Garden City, AL8 7PQ | Director | 11 March 1996 | Active |
92 Marshalswick Lane, St. Albans, AL1 4XE | Director | 28 March 2001 | Active |
Sequoia Lodge, Oakhurst Avenue, Harpenden, AL5 2ND | Director | - | Active |
7 Homewood Road, St Albans, AL1 4BE | Director | - | Active |
90 Alzey Gardens, Harpenden, AL5 5SZ | Director | - | Active |
4 Westbourne Mews, St Albans, AL1 1LS | Director | - | Active |
14 Burywick, Harpenden, AL5 2AE | Director | - | Active |
57 White Horse Lane, London Colney, St Albans, AL2 1JW | Director | 01 April 2004 | Active |
17 The Warren, Harpenden, AL5 2NH | Director | - | Active |
Karibu 3 Miz Maze, Leigh, Sherborne, DT9 6JJ | Director | - | Active |
45 Fishpool Street, St Albans, AL3 4RU | Director | - | Active |
22, Edward Close, St. Albans, England, AL1 5EN | Director | 18 November 1996 | Active |
2 The Almonds, St Albans, AL1 1UZ | Director | 27 September 2004 | Active |
2 Hambro Close, East Hyde, LU2 9QA | Director | 11 November 2002 | Active |
2 Clarendon Road, Harpenden, AL5 4NS | Director | 11 August 1991 | Active |
2 Clarendon Road, Harpenden, AL5 4NS | Director | - | Active |
St Albans Enterprise Agency Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 19, Stanta Business Centre, Soothouse Spring, St. Albans, England, AL3 6PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Officers | Termination secretary company with name termination date. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Officers | Change person director company with change date. | Download |
2018-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-22 | Officers | Change person director company with change date. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-06 | Officers | Termination director company with name termination date. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Officers | Termination director company with name termination date. | Download |
2016-10-06 | Officers | Termination director company with name termination date. | Download |
2015-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.