UKBizDB.co.uk

STENDEC LIMITED

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

This company is commonly known as Stendec Limited. The company was founded 22 years ago and was given the registration number 04265725. The firm's registered office is in CHESTER. You can find them at 6 St John's Court, Vicars Lane, Chester, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STENDEC LIMITED
Company Number:04265725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2001
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:6 St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, St John's Court, Vicars Lane, Chester, CH1 1QE

Director08 January 2021Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary06 August 2001Active
48 Pye Croft Street, Chester, CH4 7HR

Secretary06 September 2002Active
Richmond Place, 127 Boughton, Chester, CH3 5BH

Secretary02 April 2007Active
18 Fort Royal Hill, Worcester, WR5 1BT

Secretary06 August 2001Active
Plough Farm House, Greenfield Road, Holywell, CH8 7PZ

Secretary01 October 2003Active
6, St John's Court, Vicars Lane, Chester, Great Britain, CH1 1QE

Corporate Secretary01 June 2007Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director06 August 2001Active
Plough Farm House, Greenfield Road Greenfield, Holywell, CH8 7PZ

Director06 August 2001Active
Lake Hawea Lodge, 60 Capel Avenue Lake Hawea Rdz, Wanika, New Zealand,

Director06 August 2001Active

People with Significant Control

Mr David Garland
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:6, St John's Court, Chester, CH1 1QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Garland
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:6, St John's Court, Chester, CH1 1QE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved compulsory.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Accounts

Change account reference date company previous extended.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type micro entity.

Download
2017-05-13Officers

Termination secretary company with name termination date.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-27Accounts

Accounts with accounts type total exemption small.

Download
2013-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-30Accounts

Accounts with accounts type total exemption small.

Download
2012-09-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.