This company is commonly known as Stiller Warehousing Ltd. The company was founded 24 years ago and was given the registration number 03892256. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Stiller 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 LTD |
---|---|---|
Company Number | : | 03892256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stiller 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, Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP | Director | 06 March 2020 | Active |
Stiller, Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP | Director | 10 December 1999 | Active |
1 Portsmouth Place, Darlington, DL1 2XH | Secretary | 10 December 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 December 1999 | Active |
12, Crossview Place, Baillieston, Glasgow, G69 6JN | Director | 01 August 2008 | Active |
Bungalow Cottage, Arrathorne, Bedale, DL8 1NA | Director | 26 December 2004 | Active |
104 Banstead Road, Carshalton, SM5 3NH | Director | 26 December 2004 | Active |
42 Spofforth Hill, Wetherby, LS22 6SE | Director | 14 April 2000 | Active |
25 Cowley Road, Fleixstowe, IP11 39B | Director | 29 May 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 December 1999 | Active |
71 Highburgh Road, Glasgow, G12 9EW | Director | 13 June 2003 | Active |
71 Highburgh Road, Glasgow, G12 9EW | Director | 14 April 2000 | Active |
3 The Willows, Carville, Durham, DH1 1BP | Director | 28 February 2000 | Active |
1 Portsmouth Place, Darlington, DL1 2XH | Director | 10 December 1999 | Active |
Stiller, Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP | Director | 14 December 2014 | Active |
Mr Paul William Stiller | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | Stiller, Ridgeway, Newton Aycliffe, DL5 6SP |
Nature of control | : |
|
Lindenhof Holdings Ltd | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ridgeway, Ridgeway, Newton Aycliffe, England, DL5 6SP |
Nature of control | : |
|
Stiller Warehousing & Distribution Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stiller Warehousing Ridgeway, Ridgeway, Newton Aycliffe, England, DL5 6SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Officers | Change person director company with change date. | Download |
2018-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-17 | Resolution | Resolution. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.