UKBizDB.co.uk

STILLER WAREHOUSING LTD

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Stiller Ridgeway, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stiller, Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP

Director06 March 2020Active
Stiller, Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP

Director10 December 1999Active
1 Portsmouth Place, Darlington, DL1 2XH

Secretary10 December 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 December 1999Active
12, Crossview Place, Baillieston, Glasgow, G69 6JN

Director01 August 2008Active
Bungalow Cottage, Arrathorne, Bedale, DL8 1NA

Director26 December 2004Active
104 Banstead Road, Carshalton, SM5 3NH

Director26 December 2004Active
42 Spofforth Hill, Wetherby, LS22 6SE

Director14 April 2000Active
25 Cowley Road, Fleixstowe, IP11 39B

Director29 May 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 December 1999Active
71 Highburgh Road, Glasgow, G12 9EW

Director13 June 2003Active
71 Highburgh Road, Glasgow, G12 9EW

Director14 April 2000Active
3 The Willows, Carville, Durham, DH1 1BP

Director28 February 2000Active
1 Portsmouth Place, Darlington, DL1 2XH

Director10 December 1999Active
Stiller, Ridgeway, Aycliffe Business Park, Newton Aycliffe, DL5 6SP

Director14 December 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Officers

Change person director company with change date.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-17Resolution

Resolution.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-14Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.