UKBizDB.co.uk

STANZA LIMITED

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

This company is commonly known as Stanza Limited. The company was founded 17 years ago and was given the registration number 06240502. The firm's registered office is in PETERBOROUGH. You can find them at 13 Wyndham Park, Orton Wistow, Peterborough, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STANZA LIMITED
Company Number:06240502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2007
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:13 Wyndham Park, Orton Wistow, Peterborough, England, PE2 6YD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Wyndham Park, Orton Wistow, Peterborough, England, PE2 6YD

Director09 May 2007Active
Malborne House, Benyon Grove, Peterborough, Cambridgeshire, PE2 5ZL

Secretary09 May 2007Active
44 Kilverstone, Werrington, Peterborough, PE4 5DX

Director09 May 2007Active
Malborne House, Benyon Grove, Peterborough, Cambridgeshire, PE2 5ZL

Director11 July 2012Active
Malborne House, Benyon Grove, Peterborough, Cambridgeshire, PE2 5ZL

Director22 September 2017Active
13 Wyndham Park, Orton Wistow, Peterborough, PE2 6YD

Director09 May 2007Active
6 Priors Road, Hemingford Grey, Huntingdon, PE28 9BT

Director09 May 2007Active
Malborne House, Benyon Grove, Peterborough, Cambridgeshire, PE2 5ZL

Director11 September 2017Active
1 Barn Owl Close, Langtoft, Peterborough, PE6 9RG

Director09 May 2007Active
Malborne House, Benyon Grove, Peterborough, Cambridgeshire, PE2 5ZL

Director11 September 2017Active

People with Significant Control

Mr Bruce Anthony Edward
Notified on:01 May 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:13, Wyndham Park, Peterborough, England, PE2 6YD
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-15Dissolution

Dissolution application strike off company.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Address

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

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-23Officers

Appoint person director company with name date.

Download
2017-09-23Officers

Termination director company with name termination date.

Download
2017-09-23Officers

Termination director company with name termination date.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-07Officers

Termination director company with name termination date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Resolution

Resolution.

Download
2017-02-23Capital

Capital allotment shares.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.