UKBizDB.co.uk

STUBBINGS HOLDINGS LIMITED

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

This company is commonly known as Stubbings Holdings Limited. The company was founded 5 years ago and was given the registration number 11923776. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STUBBINGS HOLDINGS LIMITED
Company Number:11923776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom, CM1 1BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Pratts Farm Cottages, Pratts Farm Lane, Little Waltham, Chelmsford, England, CM3 3PR

Secretary03 November 2023Active
3 Pratts Farm Cottages, Pratts Farm Lane, Little Waltham, Chelmsford, England, CM3 3PR

Director03 November 2023Active
4 Pratts Farm Cottages, Pratts Farm Lane, Little Waltham, Chelmsford, United Kingdom, CM3 3PR

Director03 April 2019Active
4 Pratts Farm Cottages, Pratts Farm Lane, Little Waltham, Chelmsford, United Kingdom, CM3 3PR

Director03 April 2019Active
4 Pratts Farm Cottages, Pratts Farm Lane, Little Waltham, Chelmsford, United Kingdom, CM3 3PR

Director03 April 2019Active

People with Significant Control

Mr Jason Jonathan Livens
Notified on:01 March 2022
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:3 Pratts Farm Cottages, Pratts Farm Lane, Chelmsford, England, CM3 3PR
Nature of control:
  • Significant influence or control as trust
Mr Ian James Plunkett
Notified on:01 March 2022
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:1st Floor, County House, 100 New London Road, Chelmsford, England, CM2 0RG
Nature of control:
  • Significant influence or control as trust
Mr Justin Mark Adam Stock
Notified on:01 March 2022
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Faviell House, Coval Wells, Chelmsford, England, CM1 1WZ
Nature of control:
  • Significant influence or control as trust
Mr Richard James Clifford Stubbings
Notified on:03 April 2019
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Appoint person secretary company with name date.

Download
2023-10-19Accounts

Accounts with accounts type dormant.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type dormant.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type dormant.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-11-24Gazette

Gazette filings brought up to date.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-09-17Address

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

Download
2021-09-02Address

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

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-08-18Address

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

Download
2021-06-17Accounts

Change account reference date company previous shortened.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.