UKBizDB.co.uk

STIRLING MAINTENANCE SERVICES LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:8 Bakewell Street, Coalville, Leicestershire, LE67 3BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Water Lane, Frisby On The Wreake, Melton Mowbray, Leicestershire, United Kingdom, LE14 2NP

Director04 March 2005Active
Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ

Director22 December 2020Active
Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ

Director22 December 2020Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary12 November 1998Active
128 High Lane West, West Hallam, Derby, DE7 6HP

Secretary12 November 1998Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director12 November 1998Active
12, Guild Close, Cropston, LE7 7HT

Director12 November 1998Active
19, Squirrel Close, Narborough, Leicester, LE19 3WF

Director04 March 2005Active
19 Leicester Road, Glenfield, LE3 8HE

Director04 March 2005Active
128 High Lane West, West Hallam, Derby, DE7 6HP

Director12 November 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Gazette

Gazette dissolved liquidation.

Download
2023-08-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-02Accounts

Accounts with accounts type audited abridged.

Download
2021-09-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-13Address

Change registered office address company with date old address new address.

Download
2021-09-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-03Mortgage

Mortgage satisfy charge full.

Download
2021-08-25Accounts

Change account reference date company previous extended.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Resolution

Resolution.

Download
2021-01-19Incorporation

Memorandum articles.

Download
2021-01-06Address

Change registered office address company with date old address new address.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.