UKBizDB.co.uk

STIRLING SHORE LIMITED

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

This company is commonly known as Stirling Shore Limited. The company was founded 12 years ago and was given the registration number 08046596. The firm's registered office is in MAIDSTONE. You can find them at 61 London Road, , Maidstone, Kent. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:STIRLING SHORE LIMITED
Company Number:08046596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 April 2012
End of financial year:28 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:61 London Road, Maidstone, Kent, ME16 8TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stirling House, Rye Street, Cliffe, Rochester, England, ME3 7UD

Director26 April 2012Active
Stirling House, Rye Street, Cliffe, Rochester, England, ME3 7UD

Director26 April 2012Active

People with Significant Control

Mr Damian Keitumetse Hyde
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:61, London Road, Maidstone, ME16 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lucy Hyde
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:English
Address:61, London Road, Maidstone, ME16 8TX
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-15Gazette

Gazette dissolved voluntary.

Download
2019-10-08Gazette

Gazette notice voluntary.

Download
2019-10-05Dissolution

Dissolution voluntary strike off suspended.

Download
2019-09-30Dissolution

Dissolution application strike off company.

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type micro entity.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Accounts

Change account reference date company previous shortened.

Download
2016-01-28Accounts

Change account reference date company previous shortened.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Officers

Change person director company with change date.

Download
2015-05-28Officers

Change person director company with change date.

Download
2015-05-28Address

Change sail address company with old address new address.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-03Gazette

Gazette filings brought up to date.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-04-29Gazette

Gazette notice compulsary.

Download
2013-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-08Address

Change sail address company.

Download

Copyright © 2024. All rights reserved.