UKBizDB.co.uk

STAPLEFORD 100 LIMITED

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

This company is commonly known as Stapleford 100 Limited. The company was founded 4 years ago and was given the registration number 12336828. The firm's registered office is in DERBY. You can find them at Skyview Argosy Road East Midlands Airport, Castle Donington, Derby, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STAPLEFORD 100 LIMITED
Company Number:12336828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Skyview Argosy Road East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Skyview Argosy Road, East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA

Director27 November 2019Active
Skyview Argosy Road, East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA

Director11 December 2019Active
Skyview Argosy Road, East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA

Director11 December 2019Active
Skyview Argosy Road, East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA

Director11 December 2019Active
Skyview Argosy Road, East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA

Director11 December 2019Active
Skyview Argosy Road, East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA

Director11 March 2020Active
Skyview Argosy Road, East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA

Director11 December 2019Active
Skyview Argosy Road, East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA

Director11 December 2019Active
Skyview Argosy Road, East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA

Director11 December 2019Active
Skyview Argosy Road, East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA

Director11 December 2019Active

People with Significant Control

Mr David Ward
Notified on:11 December 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Skyview Argosy Road, East Midlands Airport, Derby, United Kingdom, DE74 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Ward
Notified on:11 December 2019
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:Skyview Argosy Road, East Midlands Airport, Derby, United Kingdom, DE74 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Jonathan Balfour
Notified on:27 November 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Skyview Argosy Road, East Midlands Airport, Derby, United Kingdom, DE74 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-15Accounts

Accounts with accounts type group.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-02Accounts

Accounts with accounts type group.

Download
2021-12-02Confirmation statement

Confirmation statement.

Download
2021-11-17Capital

Capital name of class of shares.

Download
2021-06-14Capital

Capital alter shares subdivision.

Download
2021-06-12Capital

Capital alter shares subdivision.

Download
2021-06-03Capital

Capital allotment shares.

Download
2021-06-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-25Resolution

Resolution.

Download
2021-05-25Incorporation

Memorandum articles.

Download
2021-05-25Capital

Capital name of class of shares.

Download
2021-05-21Resolution

Resolution.

Download
2021-05-21Change of name

Change of name notice.

Download
2021-05-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.