This company is commonly known as Stirling Maintenance Services Limited. The company was founded 25 years ago and was given the registration number 03666463. The firm's registered office is in COALVILLE. You can find them at 8 Bakewell Street, , Coalville, Leicestershire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | STIRLING MAINTENANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 03666463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1998 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Bakewell Street, Coalville, Leicestershire, LE67 3BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Water Lane, Frisby On The Wreake, Melton Mowbray, Leicestershire, United Kingdom, LE14 2NP | Director | 04 March 2005 | Active |
Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ | Director | 22 December 2020 | Active |
Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ | Director | 22 December 2020 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 12 November 1998 | Active |
128 High Lane West, West Hallam, Derby, DE7 6HP | Secretary | 12 November 1998 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 12 November 1998 | Active |
12, Guild Close, Cropston, LE7 7HT | Director | 12 November 1998 | Active |
19, Squirrel Close, Narborough, Leicester, LE19 3WF | Director | 04 March 2005 | Active |
19 Leicester Road, Glenfield, LE3 8HE | Director | 04 March 2005 | Active |
128 High Lane West, West Hallam, Derby, DE7 6HP | Director | 12 November 1998 | Active |
Mandata Solutions Limited | ||
Notified on | : | 23 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Q5 Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BS |
Nature of control | : |
|
Mr Victor Kevin Ball | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Guild Close, Cropston, Leicester, United Kingdom, LE7 7HT |
Nature of control | : |
|
Stirling Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Bakewell Street, Coalville, England, LE67 3BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-31 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-02 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-09-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-13 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-13 | Resolution | Resolution. | Download |
2021-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-25 | Accounts | Change account reference date company previous extended. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Resolution | Resolution. | Download |
2021-01-19 | Incorporation | Memorandum articles. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.