UKBizDB.co.uk

STEPHENSON MAINTENANCE LIMITED

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

This company is commonly known as Stephenson Maintenance Limited. The company was founded 88 years ago and was given the registration number 00309997. The firm's registered office is in WOLVERHAMPTON. You can find them at Crown House, Birch Street, Wolverhampton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STEPHENSON MAINTENANCE LIMITED
Company Number:00309997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 February 1936
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary29 September 1999Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Secretary01 July 2017Active
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB

Secretary-Active
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ

Secretary01 July 1996Active
115 Copers Cope Road, Beckenham, BR3 1NY

Director21 August 1992Active
The Shottery, 39 Four Oaks Road, Sutton Coldfield, B74 2XU

Director12 August 1994Active
The Chesters, Rannoch Road, Crowborough, TW6 1RB

Director-Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director30 June 2009Active
1a Lowes Wong, Southwell, NG25 0JS

Director04 October 1993Active
The Mill House, Eardington, Bridgnorth, WV16 5JT

Director09 September 1994Active
Yew Tree House, West Felton, Oswestry, SY11 4EQ

Director17 July 2000Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Director01 July 2017Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Director30 June 2009Active
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS

Director07 September 1993Active
86 Southbrae Drive, Glasgow, G13 1TZ

Director-Active
The Birches, 57 Wrockwardine Road Wellington, Telford, TF1 3DA

Director01 January 1996Active

People with Significant Control

Carillion Construction Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Dissolution

Dissolution voluntary strike off suspended.

Download
2018-11-16Officers

Termination secretary company with name termination date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-10-01Officers

Change person secretary company with change date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Address

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

Download
2018-09-22Dissolution

Dissolution voluntary strike off suspended.

Download
2018-08-14Gazette

Gazette notice voluntary.

Download
2018-08-01Dissolution

Dissolution application strike off company.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type dormant.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type dormant.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Address

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

Download
2015-03-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.