UKBizDB.co.uk

STUBBINGTON SERVICES LIMITED

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

This company is commonly known as Stubbington Services Limited. The company was founded 23 years ago and was given the registration number 04090422. The firm's registered office is in LONDON. You can find them at 19 Grantley House, 11 Myers Lane, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:STUBBINGTON SERVICES LIMITED
Company Number:04090422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:19 Grantley House, 11 Myers Lane, London, United Kingdom, SE14 5RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Grantley House, 11 Myers Lane, London, England, SE14 5RZ

Director09 January 2017Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, W4 3HR

Corporate Nominee Secretary16 October 2000Active
4th, Floor, Albert Place Lawford House, London, England, N3 1RL

Corporate Secretary31 October 2013Active
50 Bath Court, Bath Street, St Lukes Estate, London, England, EC1V 9EU

Director29 November 2018Active
127, Bakersfield, Crayford Road, London, United Kingdom, N7 0LU

Director31 October 2013Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, W4 3HR

Director15 July 2009Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, W4 3HR

Corporate Director16 October 2000Active

People with Significant Control

Mr. Oskars Perkons
Notified on:01 October 2021
Status:Active
Date of birth:January 1984
Nationality:Latvian
Country of residence:United Kingdom
Address:19 Grantley House, 11 Myers Lane, London, United Kingdom, SE14 5RZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr. Didzis Berzins
Notified on:01 January 2019
Status:Active
Date of birth:December 1982
Nationality:Latvian
Country of residence:England
Address:50 Bath Court, St Lukes Estate, Bath Street, London, England, EC1V 9EU
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 (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
2022-09-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-15Dissolution

Dissolution application strike off company.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Change person director company with change date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Address

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

Download
2017-02-09Address

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

Download
2017-01-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.