UKBizDB.co.uk

STANTEC LIMITED

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

This company is commonly known as Stantec Limited. The company was founded 33 years ago and was given the registration number 02516029. The firm's registered office is in HIGH WYCOMBE. You can find them at Buckingham Court Kingsmead Business Park, Frederick Place, London Road, High Wycombe, Bucks. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:STANTEC LIMITED
Company Number:02516029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Buckingham Court Kingsmead Business Park, Frederick Place, London Road, High Wycombe, Bucks, England, HP11 1JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary10 July 2017Active
Buckingham Court, Kingsmead Business Park, Frederick Place, London Road, High Wycombe, England, HP11 1JU

Director18 June 2012Active
Buckingham Court, Kingsmead Business Park, Frederick Place, London Road, High Wycombe, England, HP11 1JU

Director18 June 2012Active
88, Grays Inn Road, London, WC1X 8AA

Secretary01 May 2009Active
1 Arkel Close, Fulbrook, Burford, OX18 4DH

Secretary10 January 2001Active
41 Clarence Square, Cheltenham, GL50 4JP

Secretary-Active
77 New Road, Bampton, OX18 2NP

Secretary01 September 2001Active
38a Thompson Road, London, SE22 9JR

Secretary25 July 2008Active
Flat 2 1 Southwell Gardens, London, SW7 4SB

Secretary01 January 1997Active
14 Mill View Close, Ewell Village, Epsom, KT17 2DW

Secretary16 May 2005Active
88, Gray's Inn Road, London, WC1X 8AA

Secretary18 December 2015Active
88, Grays Inn Road, London, WC1X 8AA

Secretary18 November 2015Active
88, Grays Inn Road, London, WC1X 8AA

Director18 June 2012Active
1, Arkel Close, Fulbrook, Burford, England, OX18 4DH

Director01 April 2008Active
1 Arkel Close, Fulbrook, Burford, OX18 4DH

Director-Active
99 Stapleton Hall Road, London, N4 4RH

Director03 May 2006Active
2114 California Street, San Francisco, Usa, FOREIGN

Director27 July 2004Active
7 Grange House Highbury Grange, London, N5 2QB

Director07 January 2002Active
77 New Road, Bampton, OX18 2NP

Director29 January 2002Active
Springhill Stanley Road, Cheltenham, GL52 6QD

Director-Active
11 Goodwood Close, Stratford Upon Avon, CV37 9FP

Director10 October 2005Active
11 Goodwood Close, Stratford Upon Avon, CV37 9FP

Director01 September 2001Active
16720 15th Avenue N.W., Shoreline, Usa,

Director28 March 2006Active
123 Merano Street, Danville,Ca, Contra Costa,

Director28 March 2006Active
25a Beach Road, Belvedere, Ca 94920, Usa,

Director-Active
14, Uplands Road London, London, England, N8 9NL

Director01 February 2008Active
325 Castenada Avenue, San Francisco, California, Usa, 94116

Director-Active
1 Maisemore Mansions, 35 Canfield Gardens, London, NW6 3GN

Director10 January 2001Active
88, Grays Inn Road, London, WC1X 8AA

Director27 January 2016Active
Buckingham Court, Kingsmead Business Park, Frederick Place, London Road, High Wycombe, England, HP11 1JU

Director21 February 2014Active
Flat 2 1 Southwell Gardens, London, SW7 4SB

Director08 December 1998Active
2351, Spanish Trail Road, Tiburon, California, Usa, 94920

Director10 October 2005Active
121 Cypress Avenue, Kentfield, California, Usa, 94904

Director-Active
Sydney Cottage, Vale Of Heath, London, NW31

Director10 October 2005Active
Sydney Cottage, Vale Of Heath, London, NW31

Director08 December 1998Active

People with Significant Control

Stantec Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:10160, 112 Street, Edmonton, Canada, T5K 2L6
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 (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
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type small.

Download
2023-02-08Officers

Change person secretary company with change date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-23Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-09-21Address

Change registered office address company with date old address new address.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-08-09Accounts

Accounts with accounts type small.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Capital

Capital allotment shares.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-12-03Accounts

Accounts with accounts type small.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type small.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-10Officers

Termination secretary company with name termination date.

Download
2017-07-10Officers

Termination secretary company with name termination date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.