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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Satelliet House, 2 Nexus Park, Lysons Avenue, Ash Vale, Aldershot, England, GU12 5QE | Secretary | 12 May 2010 | Active |
Satelliet House, 2 Nexus Park, Lysons Avenue, Ash Vale, Aldershot, England, GU12 5QE | Director | 12 May 2010 | Active |
Satelliet House, 2 Nexus Park, Lysons Avenue, Ash Vale, Aldershot, England, GU12 5QE | Director | 12 May 2010 | Active |
Midas House, 37 Invincible Road, Farnborough, England, GU14 7QU | Director | 12 May 2010 | Active |
60, Chertsey Street, Guildford, United Kingdom, GU1 4HL | Director | 04 May 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-25 | Dissolution | Dissolution application strike off company. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Accounts | Change account reference date company previous extended. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-14 | Officers | Change person director company with change date. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-31 | Officers | Change person director company with change date. | Download |
2012-05-31 | Officers | Change person director company with change date. | Download |
2012-05-31 | Officers | Change person secretary company with change date. | Download |
2011-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.