UKBizDB.co.uk

STUART ANDREWS INSOLVENCY LIMITED

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

This company is commonly known as Stuart Andrews Insolvency Limited. The company was founded 8 years ago and was given the registration number 09722866. The firm's registered office is in CRAWLEY. You can find them at 5-6 The Courtyard, East Park, Crawley, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STUART ANDREWS INSOLVENCY LIMITED
Company Number:09722866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 August 2015
End of financial year:31 October 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5-6 The Courtyard, East Park, Crawley, England, RH10 6AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-6 The Courtyard, East Park, Crawley, England, RH10 6AG

Director08 August 2015Active
3, Staplow Road, Worcester, England, WR5 2LZ

Director01 April 2016Active

People with Significant Control

Aps Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 111, Building B115, Bedford Technology Park, Bedford, England, MK44 2YP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Paul Stevens
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:5-6 The Courtyard, East Park, Crawley, England, RH10 6AG
Nature of control:
  • Significant influence or control
Mrs Carrie-Ann James
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:5-6 The Courtyard, East Park, Crawley, England, RH10 6AG
Nature of control:
  • Significant influence or control
Oaj Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5-6 The Courtyard, East Park, Crawley, England, RH10 6AG
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2020-03-11Dissolution

Dissolved compulsory strike off suspended.

Download
2020-01-21Gazette

Gazette notice compulsory.

Download
2019-09-25Gazette

Gazette filings brought up to date.

Download
2019-09-24Gazette

Gazette notice compulsory.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Change account reference date company previous shortened.

Download
2019-01-31Accounts

Change account reference date company previous shortened.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2018-09-20Address

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

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2018-09-20Address

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

Download
2018-06-22Accounts

Change account reference date company previous extended.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-08-28Address

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

Download
2017-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Address

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

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Officers

Change person director company with change date.

Download
2016-05-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.