UKBizDB.co.uk

STEVENSWOOD MIDCO LIMITED

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

This company is commonly known as Stevenswood Midco Limited. The company was founded 8 years ago and was given the registration number 10233009. The firm's registered office is in LONDON. You can find them at 3rd Floor, 22 Cross Keys Close, London, . This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:STEVENSWOOD MIDCO LIMITED
Company Number:10233009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 June 2016
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director21 November 2017Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director23 May 2017Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director13 April 2018Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director24 April 2018Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Secretary28 November 2016Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director09 September 2016Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director17 February 2017Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director21 November 2017Active
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR

Director28 November 2016Active
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR

Director07 July 2016Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director28 November 2016Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director28 November 2016Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director15 June 2016Active
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR

Director07 July 2016Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director25 July 2017Active

People with Significant Control

Customade Group Topco Limited
Notified on:24 April 2018
Status:Active
Country of residence:England
Address:Oldend Hall, Oldends Lane, Stonehouse, England, GL10 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stevenswood Topco Limited
Notified on:07 July 2016
Status:Active
Country of residence:England
Address:3rd Floor, 22, Cross Keys Close, London, England, W1U 2DW
Nature of control:
  • Ownership of shares 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
2022-12-08Insolvency

Liquidation compulsory winding up order.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-06-24Dissolution

Dissolution application strike off company.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Dissolution

Dissolution withdrawal application strike off company.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-09Dissolution

Dissolution application strike off company.

Download
2020-05-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-28Accounts

Change account reference date company current extended.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2018-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.