UKBizDB.co.uk

STANTECH ELECTRICAL SERVICES LIMITED

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

This company is commonly known as Stantech Electrical Services Limited. The company was founded 32 years ago and was given the registration number 02683449. The firm's registered office is in BIRKENHEAD. You can find them at 1 Mortimer Street, , Birkenhead, Merseyside. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:STANTECH ELECTRICAL SERVICES LIMITED
Company Number:02683449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Fairy Road, Wrexham, Wales, LL13 7PT

Director02 March 2021Active
3 Peterborough Close, Great Sutton, United Kingdom, CH66 2EX

Director01 February 2021Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary03 February 1992Active
Tall Trees House Sugar Lane, Manley, Cheshire, WA6 9DZ

Secretary03 February 1992Active
3 Peterborough Close, Great Sutton, United Kingdom, CH66 2EX

Director12 June 2018Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director03 February 1992Active
Tall Trees House Sugar Lane, Manley, Cheshire, WA6 9DZ

Director03 February 1992Active
22 Jacks Wood Avenue, Ellesmere Port, England, CH65 3BT

Director20 January 2017Active
Tall Trees House Sugar Lane, Manley, Cheshire, WA6 9DZ

Director15 April 1997Active

People with Significant Control

Green Planet Engineering Services Limited
Notified on:02 March 2021
Status:Active
Country of residence:Wales
Address:5, Fairy Road, Wrexham, Wales, LL13 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Young
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:Tall Trees House, Sugar Lane, Manley, United Kingdom, WA6 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Annette Pamela Young
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Tall Trees House, Sugar Lane, Manley, United Kingdom, WA6 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Address

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

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Officers

Second filing of director appointment with name.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.