This company is commonly known as Stercap (properties) Ltd.. The company was founded 19 years ago and was given the registration number 05240952. The firm's registered office is in HALIFAX. You can find them at The Gatehouse The Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | STERCAP (PROPERTIES) LTD. |
---|---|---|
Company Number | : | 05240952 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2004 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gatehouse The Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire, HX1 3TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gatehouse, The Ridings Business Park, Hopwood Lane, Halifax, HX1 3TT | Director | 12 September 2019 | Active |
The Gatehouse, The Ridings Business Park, Hopwood Lane, Halifax, HX1 3TT | Secretary | 12 September 2019 | Active |
2 Brook Grain Hill, Rastrick, Brighouse, HD6 3HR | Secretary | 24 September 2004 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 24 September 2004 | Active |
The Gatehouse, The Ridings Business Park, Hopwood Lane, Halifax, HX1 3TT | Director | 12 September 2019 | Active |
The Lodge, 150 Wakefield Road Lightcliffe, Halifax, HX3 8TH | Director | 03 February 2005 | Active |
2 Brook Grain Hill, Rastrick, Brighouse, HD6 3HR | Director | 24 September 2004 | Active |
39, Rosemary Lane, Brighouse, HD6 3EG | Director | 24 September 2004 | Active |
123 Lillands Lane, Rastrick, Brighouse, HD6 3BR | Director | 24 September 2004 | Active |
Maramar (Holdings) Limited | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Gatehouse, The Ridings Business Park, Halifax, England, HX1 3TT |
Nature of control | : |
|
Mr Brian Collin William Wormald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | The Gatehouse, The Ridings Business Park, Halifax, HX1 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-11 | Gazette | Gazette notice voluntary. | Download |
2021-05-01 | Dissolution | Dissolution application strike off company. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Termination secretary company with name termination date. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-12 | Officers | Termination secretary company with name termination date. | Download |
2019-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Officers | Appoint person secretary company with name date. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.