This company is commonly known as Stiller Warehousing & Distribution Limited. The company was founded 28 years ago and was given the registration number 03178500. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Stiller Warehousing Ridgeway, Aycliffe Business Park, Newton Aycliffe, County Durham. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | STILLER WAREHOUSING & DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 03178500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stiller Warehousing Ridgeway, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stiller Warehousing, Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP | Secretary | 01 January 2020 | Active |
Stiller Warehousing, Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP | Director | 01 January 2020 | Active |
Stiller Warehousing, Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP | Director | 01 January 2017 | Active |
Stiller Warehousing, Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP | Director | 24 August 2009 | Active |
Stiller Warehousing, Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP | Director | 01 January 2017 | Active |
Stiller Warehousing, Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP | Director | 15 April 2003 | Active |
12 York Street, Hoyland, Barnsley, S74 9PH | Secretary | 01 May 1996 | Active |
12 Haigh Court, The Cedars Weelsby Road, Grimsby, DN32 9FD | Secretary | 30 October 2002 | Active |
Stiller Warehousing, Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP | Secretary | 01 January 2017 | Active |
1 Portsmouth Place, Darlington, DL1 2XH | Secretary | 15 April 2003 | Active |
Stiller Warehousing, Ridgeway, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6SP | Secretary | 01 March 2010 | Active |
Oakview Stocksmoor Road, Midgeley, Wakefield, WF4 4JQ | Secretary | 01 June 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 March 1996 | Active |
12, Crossview Place, Baillieston, Glasgow, G69 6JN | Director | 25 October 2004 | Active |
6 Beacon Grange Park, Sadberge, Darlington, DL2 1TW | Director | 04 July 2005 | Active |
3 The Willows, Carville, Durham, DH1 1BP | Director | 15 April 2003 | Active |
7 Church Close, Killinghall, Harrogate, HG3 2DT | Director | 01 October 2007 | Active |
The Mistle Black Bull Farm, Midgley, Wakefield, WF4 4JJ | Director | 01 May 1996 | Active |
Parsonage Cottage, Parsonage Croft, Bakewell, DE45 1DF | Director | 17 June 2003 | Active |
1 Portsmouth Place, Darlington, DL1 2XH | Director | 15 April 2003 | Active |
7 Hennings Close, Bessacar, Doncaster, DN4 7SA | Director | 01 May 1996 | Active |
Stiller Warehousing, Ridgeway, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6SP | Director | 21 November 2009 | Active |
Oakview Stocksmoor Road, Midgeley, Wakefield, WF4 4JQ | Director | 29 November 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 March 1996 | Active |
Mrs Gillian Stiller | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | Stiller Warehousing, Ridgeway, Newton Aycliffe, DL5 6SP |
Nature of control | : |
|
Stiller Holdings Ltd | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stiller Warehousing, Ridgeway, Newton Aycliffe, England, DL5 6SP |
Nature of control | : |
|
Mr Paul William Stiller | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | Stiller Warehousing, Ridgeway, Newton Aycliffe, DL5 6SP |
Nature of control | : |
|
Gauting Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stiller Ridgeway, Ridgeway, Newton Aycliffe, England, DL5 6SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-11 | Resolution | Resolution. | Download |
2020-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-06 | Capital | Capital allotment shares. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2020-01-14 | Officers | Appoint person secretary company with name date. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.