This company is commonly known as Stanton Facilities Management Ltd. The company was founded 11 years ago and was given the registration number 08417815. The firm's registered office is in NOTTINGHAM. You can find them at 4 Thoroton Road, West Bridgford, Nottingham, . This company's SIC code is 98000 - Residents property management.
Name | : | STANTON FACILITIES MANAGEMENT LTD |
---|---|---|
Company Number | : | 08417815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Thoroton Road, West Bridgford, Nottingham, England, NG2 5FT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trent Business Centre, West Bridgford, Nottingham, England, NG2 5FT | Director | 02 November 2020 | Active |
35, Gripps Common, Cotgrave, Nottingham, England, NG12 3TF | Secretary | 25 February 2013 | Active |
35, Gripps Common, Cotgrave, Nottingham, England, NG12 3TF | Director | 25 February 2013 | Active |
4, Thoroton Road, West Bridgford, Nottingham, England, NG2 5FT | Director | 10 March 2021 | Active |
35, Gripps Common, Cotgrave, Nottingham, England, NG12 3TF | Director | 21 May 2015 | Active |
Omnia One, 1 Queen St, Sheffield, England, S1 2DG | Director | 25 February 2013 | Active |
Mr Philip Paul Mcgrath | ||
Notified on | : | 02 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trent Business Centre, West Bridgford, Nottingham, England, NG2 5FT |
Nature of control | : |
|
Mr Anthony Neil Pinks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Cedars Office Park, Loughborough, England, LE12 5EE |
Nature of control | : |
|
Mr Stanislaw Swiderski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Cedars Office Park, Loughborough, England, LE12 5EE |
Nature of control | : |
|
Mr James Martin Tassi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Cedars Office Park, Loughborough, England, LE12 5EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-03-24 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-16 | Gazette | Gazette filings brought up to date. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Termination secretary company with name termination date. | Download |
2020-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.