UKBizDB.co.uk

STANTEC EUROPE LIMITED

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

This company is commonly known as Stantec Europe Limited. The company was founded 34 years ago and was given the registration number 02438136. The firm's registered office is in HIGH WYCOMBE. You can find them at Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STANTEC EUROPE LIMITED
Company Number:02438136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, HP11 1JU

Secretary05 May 2004Active
Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, HP11 1JU

Director30 August 2018Active
Dominion House, Temple Court,, Birchwood, Warrington, England, WA3 6GD

Director04 September 2014Active
Dominion House, Temple Court, Daten Avenue, Birchwood, Warrington, England, WA3 6GD

Director18 June 2015Active
19 Cedar Drive, Marlow, SL7 3QB

Secretary-Active
Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, England, HP11 1JU

Secretary05 November 2012Active
65, Graham Street, Birmingham, B1 3JR

Secretary31 July 2008Active
Mwh, Gregge Street, Heywood, United Kingdom, OL10 2DX

Director04 April 2012Active
16 Cumberland Close, Aylesbury, HP21 7HH

Director-Active
380, Interlocken Crescent, Suite 200, Broomfield, Usa, 80021

Director07 July 2016Active
2 Grand Avenue, Hove, BN3 2LB

Director-Active
The Bull Coach House 21 High Street, Nettlebed, Henley On Thames, RG9 5DA

Director-Active
Dunford House Walnut Close, Great Missenden, HP16 9AL

Director-Active
324w Starlight Crest Drive, Lacanada, California, Usa,

Director11 August 1994Active
2373 N Hobart Boulevard, Los Angeles, California, Usa,

Director11 August 1994Active
Monks Staithe, Church Lane, Princes Risborough, HP27 9AW

Director-Active
9, The Beechams, Mersley, Milton Keynes, MK17 0RX

Director24 September 2009Active
Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, England, HP11 1JU

Director06 April 2009Active
17 Lurmann Court, Alamo, California, Usa,

Director11 August 1994Active
7a Kings Oak Close, Monks Risborough, Princes Risborough, HP27 9LB

Director18 August 1999Active
9 The Staddles, Little Hallingbury, Bishops Stortford, CM22 7SW

Director01 April 2007Active
Via Degli Alerami 31, Milano, Lombardia, Italy,

Director18 August 1999Active
1 Henley Close, Appleton, Warrington, WA4 5LY

Director01 January 2002Active
Hong Kong Parkview Tower 5 Suite 2137, 88 Tai Tam Reservoir Road, Hong Kong,

Director11 August 1994Active
12281 Arrow Point Loop, Baintree Island, Washington, Usa,

Director11 August 1994Active
16 Whitson Close, High Legh, Knutsford, WA16 6UD

Director05 May 2004Active
380, Interlocken Crescent, Broomfield, Usa, 80021

Director13 October 2010Active
380, Interlocken Crescent, Suite 200, Broomfield, Usa, 80021

Director04 April 2012Active
27 Westcliff Gardens, Appleton, Warrington, WA4 5FQ

Director27 April 2006Active
107 Bret Harte Road, San Rafael, California, Usa,

Director11 August 1994Active
10a Kay Siang Road, 1024, Singapore, FOREIGN

Director-Active
The Crossways, 1 High Street, Dormansland, RH7 6PU

Director27 April 2006Active
13, Ryecroft Close, Woodley, Reading, RG5 3BP

Director13 August 2007Active
Sandford Cottage Aston, Sandford, Aylesbury, HP17 8LD

Director18 August 1999Active
120 Medallion Heights, 45 Conduit Street Mid-Levels, Hong Kong, FOREIGN

Director-Active

People with Significant Control

Stantec Global Capital Limited
Notified on:01 December 2020
Status:Active
Country of residence:England
Address:Buckingham Court, Frederick Place, High Wycombe, England, HP11 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Stantec Holding B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Weena, 336, Rotterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Capital

Capital allotment shares.

Download
2024-03-13Capital

Capital allotment shares.

Download
2024-01-15Capital

Capital allotment shares.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-04-03Capital

Capital allotment shares.

Download
2022-12-16Capital

Capital allotment shares.

Download
2022-12-16Capital

Capital allotment shares.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-10-22Capital

Capital allotment shares.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2019-12-20Capital

Capital allotment shares.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2018-10-25Mortgage

Mortgage satisfy charge full.

Download
2018-10-09Resolution

Resolution.

Download
2018-10-07Accounts

Accounts with accounts type group.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.