UKBizDB.co.uk

STANWAY COMMERCIALS LIMITED

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

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..

Company Information

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:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:43 Coniscliffe Road, Darlington, County Durham, DL3 7EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Coniscliffe Road, Darlington, County Durham, DL3 7EH

Director23 December 2022Active
43 Coniscliffe Road, Darlington, County Durham, DL3 7EH

Director23 December 2022Active
43 Coniscliffe Road, Darlington, County Durham, DL3 7EH

Director23 December 2022Active
43 Coniscliffe Road, Darlington, County Durham, DL3 7EH

Director23 December 2022Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary11 November 1997Active
2 Silver Garth, Barton, Richmond, DL10 6NG

Secretary25 November 1997Active
The Forge House, The Green, Ainderby Steeple, Northallerton, DL7 9QA

Secretary29 April 1998Active
Well House, Rainton, Thirsk, YO7 3PH

Director02 May 2001Active
7 Romanby Road, Northallerton, DL7 8NE

Director02 May 2001Active
Silvergarth, The Ashes Barton, Richmond, DL10 6NG

Director25 November 1997Active
43 Coniscliffe Road, Darlington, United Kingdom, DL3 7EH

Director13 November 2018Active
52 Roman Road, Leeming, Northallerton, England, DL7 9SW

Director21 June 2004Active
The Forge House, Ainderby Steeple, Northallerton, DL7 9QA

Director01 April 1998Active
Hope House, 52 West Street, Yarm, TS15 9BU

Director02 May 2001Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director11 November 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-21Accounts

Change account reference date company current shortened.

Download
2023-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-06-04Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.