UKBizDB.co.uk

STYLETITLE LIMITED

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

This company is commonly known as Styletitle Limited. The company was founded 32 years ago and was given the registration number 02679227. The firm's registered office is in PRESTON. You can find them at Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:STYLETITLE LIMITED
Company Number:02679227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, United Kingdom, PR5 6EE

Secretary01 October 2007Active
Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, United Kingdom, PR5 6EE

Director01 February 1997Active
Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, United Kingdom, PR5 6EE

Director19 November 2000Active
Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, United Kingdom, PR5 6EE

Director01 October 2007Active
South Miry Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN

Secretary30 August 2003Active
4 Rectory Close, Chorley, PR7 1QW

Secretary06 August 1999Active
25 Billinge Avenue, Blackburn, BB2 6SJ

Secretary01 February 1997Active
South Miry Hold Farm, Briers Brow Wheelton, Chorley, PR6 5JN

Secretary30 January 1992Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary20 January 1992Active
Town House 73 Town Road, Croston, Chorley, PR26 9RA

Secretary25 June 2002Active
Woodend, Rectory Close, Chorley, PR7 1QW

Director30 January 1992Active
4 Rectory Close, Chorley, PR7 1QW

Director30 January 1992Active
25 Billinge Avenue, Blackburn, BB2 6SJ

Director01 October 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director20 January 1992Active

People with Significant Control

Mr James Edward Banks
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Black Bull House, 353-355 Station Road, Preston, United Kingdom, PR5 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-06Mortgage

Mortgage satisfy charge full.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Mortgage

Mortgage satisfy charge full.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.