UKBizDB.co.uk

STUKELEY BUSINESS CENTRE LIMITED

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

This company is commonly known as Stukeley Business Centre Limited. The company was founded 35 years ago and was given the registration number 02271115. The firm's registered office is in HUNTINGDON. You can find them at Unit 1 Stukeley Business Centre, Blackstone Road, Huntingdon, Cambridgeshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:STUKELEY BUSINESS CENTRE LIMITED
Company Number:02271115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Stukeley Business Centre, Blackstone Road, Huntingdon, Cambridgeshire, PE29 6EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Imet, Emery Crescent, Alconbury Weald, Huntingdon, England, PE28 4YE

Secretary13 April 2023Active
Unit 1, Stukeley Business Centre, Blackstone Road, Huntingdon, PE29 6EF

Director17 April 2002Active
Unit 1, Stukeley Business Centre, Blackstone Road, Huntingdon, PE29 6EF

Director02 December 2015Active
Unit 2, Stukeley Business Centre, Huntingdon, England, PE29 6EF

Director01 June 2015Active
New Grove House, 3 Tansley Close, Dorridge Solihull, B93 8UB

Secretary26 November 1998Active
8 Hardwick Road, Streetly, Sutton Coldfield, B74 3BU

Secretary-Active
Solar House, Stukeley Business Centre, Huntingdon, PE29 6EF

Secretary22 December 2010Active
Brook Farm, Station Road, Tilbrook, Huntingdon, England, PE28 0JT

Secretary18 February 2005Active
Unit 1, Stukeley Business Centre, Blackstone Road, Huntingdon, PE29 6EF

Secretary31 January 2020Active
2 Estelle Close, Ramsey St Marys, Huntingdon, PE26 2WE

Secretary30 April 2002Active
Hawthorns, Mill Common, Huntingdon, PE29 3AU

Director04 August 1992Active
1325 Warren Road, Huntington, Usa, 46570

Director20 September 1994Active
New Grove House, 3 Tansley Close, Dorridge Solihull, B93 8UB

Director26 November 1998Active
20 Mount Grace Road, Potters Bar, EN6 1RE

Director04 August 1992Active
8 Hardwick Road, Streetly, Sutton Coldfield, B74 3BU

Director-Active
43 Beech House Lady Aston Park, Little Aston, Sutton Coldfield, B74 3BF

Director-Active
Solar House, Stukeley Business Centre, Huntingdon, PE29 6EF

Director22 December 2010Active
Buccan House, The Bury, Pavenham, MK43 7PY

Director04 August 1992Active
Brook Farm, Station Road, Tilbrook, Huntingdon, England, PE28 0JT

Director18 February 2005Active
23 Seathwaite, Huntingdon, PE18 6UY

Director03 March 1993Active
Solar House, Stukeley Business Centre, Huntingdon, England, PE29 6EF

Director01 June 2015Active

People with Significant Control

Encocam Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Blackstone Road, Huntingdon, England, PE29 6EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Appoint person secretary company with name date.

Download
2023-04-13Officers

Termination secretary company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Appoint person secretary company with name date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Change person director company with change date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-22Officers

Change person director company with change date.

Download
2016-06-22Officers

Change person director company with change date.

Download
2016-05-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.