This company is commonly known as Stanway Commercials Limited. The company was founded 26 years ago and was given the registration number 03463648. The firm's registered office is in COUNTY DURHAM. You can find them at 43 Coniscliffe Road, Darlington, County Durham, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..
Name | : | STANWAY COMMERCIALS LIMITED |
---|---|---|
Company Number | : | 03463648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Coniscliffe Road, Darlington, County Durham, DL3 7EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Coniscliffe Road, Darlington, County Durham, DL3 7EH | Director | 23 December 2022 | Active |
43 Coniscliffe Road, Darlington, County Durham, DL3 7EH | Director | 23 December 2022 | Active |
43 Coniscliffe Road, Darlington, County Durham, DL3 7EH | Director | 23 December 2022 | Active |
43 Coniscliffe Road, Darlington, County Durham, DL3 7EH | Director | 23 December 2022 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 11 November 1997 | Active |
2 Silver Garth, Barton, Richmond, DL10 6NG | Secretary | 25 November 1997 | Active |
The Forge House, The Green, Ainderby Steeple, Northallerton, DL7 9QA | Secretary | 29 April 1998 | Active |
Well House, Rainton, Thirsk, YO7 3PH | Director | 02 May 2001 | Active |
7 Romanby Road, Northallerton, DL7 8NE | Director | 02 May 2001 | Active |
Silvergarth, The Ashes Barton, Richmond, DL10 6NG | Director | 25 November 1997 | Active |
43 Coniscliffe Road, Darlington, United Kingdom, DL3 7EH | Director | 13 November 2018 | Active |
52 Roman Road, Leeming, Northallerton, England, DL7 9SW | Director | 21 June 2004 | Active |
The Forge House, Ainderby Steeple, Northallerton, DL7 9QA | Director | 01 April 1998 | Active |
Hope House, 52 West Street, Yarm, TS15 9BU | Director | 02 May 2001 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 11 November 1997 | Active |
Jos North East Group Limited | ||
Notified on | : | 23 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 314, Linthorpe Road, Middlesbrough, England, TS1 3QX |
Nature of control | : |
|
Mr Barry Edward Stanway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, Roman Road, Northallerton, England, DL7 9SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Accounts | Change account reference date company current shortened. | Download |
2023-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-06-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.