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..
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 | : |
|
Registered Address | : | Unit 1 Stukeley Business Centre, Blackstone Road, Huntingdon, Cambridgeshire, PE29 6EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Imet, Emery Crescent, Alconbury Weald, Huntingdon, England, PE28 4YE | Secretary | 13 April 2023 | Active |
Unit 1, Stukeley Business Centre, Blackstone Road, Huntingdon, PE29 6EF | Director | 17 April 2002 | Active |
Unit 1, Stukeley Business Centre, Blackstone Road, Huntingdon, PE29 6EF | Director | 02 December 2015 | Active |
Unit 2, Stukeley Business Centre, Huntingdon, England, PE29 6EF | Director | 01 June 2015 | Active |
New Grove House, 3 Tansley Close, Dorridge Solihull, B93 8UB | Secretary | 26 November 1998 | Active |
8 Hardwick Road, Streetly, Sutton Coldfield, B74 3BU | Secretary | - | Active |
Solar House, Stukeley Business Centre, Huntingdon, PE29 6EF | Secretary | 22 December 2010 | Active |
Brook Farm, Station Road, Tilbrook, Huntingdon, England, PE28 0JT | Secretary | 18 February 2005 | Active |
Unit 1, Stukeley Business Centre, Blackstone Road, Huntingdon, PE29 6EF | Secretary | 31 January 2020 | Active |
2 Estelle Close, Ramsey St Marys, Huntingdon, PE26 2WE | Secretary | 30 April 2002 | Active |
Hawthorns, Mill Common, Huntingdon, PE29 3AU | Director | 04 August 1992 | Active |
1325 Warren Road, Huntington, Usa, 46570 | Director | 20 September 1994 | Active |
New Grove House, 3 Tansley Close, Dorridge Solihull, B93 8UB | Director | 26 November 1998 | Active |
20 Mount Grace Road, Potters Bar, EN6 1RE | Director | 04 August 1992 | Active |
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 | Director | 22 December 2010 | Active |
Buccan House, The Bury, Pavenham, MK43 7PY | Director | 04 August 1992 | Active |
Brook Farm, Station Road, Tilbrook, Huntingdon, England, PE28 0JT | Director | 18 February 2005 | Active |
23 Seathwaite, Huntingdon, PE18 6UY | Director | 03 March 1993 | Active |
Solar House, Stukeley Business Centre, Huntingdon, England, PE29 6EF | Director | 01 June 2015 | Active |
Encocam Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Blackstone Road, Huntingdon, England, PE29 6EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Officers | Appoint person secretary company with name date. | Download |
2023-04-13 | Officers | Termination secretary company with name termination date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Officers | Appoint person secretary company with name date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-22 | Officers | Change person director company with change date. | Download |
2016-06-22 | Officers | Change person director company with change date. | Download |
2016-05-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.