Warning: file_put_contents(c/61c9e88eff35b8109619f5ce2a1e714a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/0a9aeaac27d4d649ec4a4f822d70608d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Stantons (weybridge) Limited, KT15 3JE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STANTONS (WEYBRIDGE) LIMITED

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

This company is commonly known as Stantons (weybridge) Limited. The company was founded 66 years ago and was given the registration number 00600023. The firm's registered office is in WEYBRIDGE. You can find them at Canal Bridge Byfleet Road, New Haw, Weybridge, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:STANTONS (WEYBRIDGE) LIMITED
Company Number:00600023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1958
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Canal Bridge Byfleet Road, New Haw, Weybridge, England, KT15 3JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canal Bridge, Byfleet Road, New Haw, Weybridge, England, KT15 3JE

Secretary25 April 2005Active
Canal Bridge, Byfleet Road, New Haw, Weybridge, England, KT15 3JE

Director01 February 2000Active
Canal Bridge, Byfleet Road, New Haw, Weybridge, England, KT15 3JE

Director06 January 1993Active
Brook House Stroud Common, Shamley Green, Guildford, GU5 0SZ

Secretary-Active
46 Newbury Gardens, Stoneleigh, Epsom, KT19 0NX

Secretary01 January 2000Active
Brook House Stroud Common, Shamley Green, Guildford, GU5 0SZ

Director-Active
Brook House Stroud Common, Shamley Green, Guildford, GU5 0SZ

Director-Active
2 Old Avenue Close, Byfleet, West Byfleet, KT14 6AY

Director-Active

People with Significant Control

Mrs Tina Marie Stanton
Notified on:01 October 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Canal Bridge, Byfleet Road, Weybridge, England, KT15 3JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.