UKBizDB.co.uk

STAPLEFORD OAKS LTD

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

This company is commonly known as Stapleford Oaks Ltd. The company was founded 6 years ago and was given the registration number 11094824. The firm's registered office is in DERBY. You can find them at 3 Firfield Avenue, , Derby, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:STAPLEFORD OAKS LTD
Company Number:11094824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:3 Firfield Avenue, Derby, United Kingdom, DE72 3EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hollies, Blind Lane, Derby, United Kingdom, DE72 3BS

Director04 December 2017Active
The Mills, Canal Street, Derby, DE1 2RJ

Director02 January 2019Active
3, Firfield Avenue, Derby, United Kingdom, DE72 3EG

Director04 December 2017Active
38, Risley Lane, Breaston, Derbyshire, United Kingdom, DE72 3AU

Director04 December 2017Active

People with Significant Control

Mr Antony Edward Grice
Notified on:14 February 2018
Status:Active
Date of birth:January 1960
Nationality:British
Address:The Mills, Canal Street, Derby, DE1 2RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Paolo Montenegro
Notified on:04 December 2017
Status:Active
Date of birth:April 1972
Nationality:Spanish
Country of residence:United Kingdom
Address:38, Risley Lane, Derbyshire, United Kingdom, DE72 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Allison
Notified on:04 December 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:The Hollies, Blind Lane, Derby, United Kingdom, DE72 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynne Susan Jones
Notified on:04 December 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:3, Firfield Avenue, Derby, United Kingdom, DE72 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-02-28Gazette

Gazette dissolved liquidation.

Download
2022-11-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-08Address

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

Download
2021-02-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-08Resolution

Resolution.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.