UKBizDB.co.uk

STILWELL ROAD SAFETY LIMITED

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

This company is commonly known as Stilwell Road Safety Limited. The company was founded 14 years ago and was given the registration number 07241580. The firm's registered office is in ALDERSHOT. You can find them at Satelliet House 2 Nexus Park, Lysons Avenue Ash Vale, Aldershot, Hampshire. This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.

Company Information

Name:STILWELL ROAD SAFETY LIMITED
Company Number:07241580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 May 2010
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security

Office Address & Contact

Registered Address:Satelliet House 2 Nexus Park, Lysons Avenue Ash Vale, Aldershot, Hampshire, GU12 5QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Satelliet House, 2 Nexus Park, Lysons Avenue, Ash Vale, Aldershot, England, GU12 5QE

Secretary12 May 2010Active
Satelliet House, 2 Nexus Park, Lysons Avenue, Ash Vale, Aldershot, England, GU12 5QE

Director12 May 2010Active
Satelliet House, 2 Nexus Park, Lysons Avenue, Ash Vale, Aldershot, England, GU12 5QE

Director12 May 2010Active
Midas House, 37 Invincible Road, Farnborough, England, GU14 7QU

Director12 May 2010Active
60, Chertsey Street, Guildford, United Kingdom, GU1 4HL

Director04 May 2010Active

People with Significant Control

Mr Nick James Stilwell
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:Satelliet House, 2 Nexus Park, Lysons Avenue, Aldershot, United Kingdom, GU12 5QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lynette Rosalyn Morris
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Satelliet House, 2 Nexus Park, Lysons Avenue, Aldershot, United Kingdom, GU12 5QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Bush
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:The Barn, Gyles Old Yard, White Street, Devizes, United Kingdom, SN10 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-25Dissolution

Dissolution application strike off company.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Accounts

Change account reference date company previous extended.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Officers

Change person director company with change date.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Accounts

Accounts with accounts type total exemption full.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-06Accounts

Accounts with accounts type total exemption full.

Download
2013-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-28Accounts

Accounts with accounts type total exemption small.

Download
2012-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-31Officers

Change person director company with change date.

Download
2012-05-31Officers

Change person director company with change date.

Download
2012-05-31Officers

Change person secretary company with change date.

Download
2011-12-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.