UKBizDB.co.uk

THE SIR STANDARD LIMITED

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

This company is commonly known as The Sir Standard Limited. The company was founded 9 years ago and was given the registration number 09387366. The firm's registered office is in HOVE. You can find them at 6-7 Dubarry House, Hove Park Villas, Hove, East Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE SIR STANDARD LIMITED
Company Number:09387366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:6-7 Dubarry House, Hove Park Villas, Hove, East Sussex, England, BN3 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-7 Dubarry House, Hove Park Villas, Hove, England, BN3 6AF

Director13 January 2015Active
6-7 Dubarry House, Hove Park Villas, Hove, England, BN3 6AF

Director13 January 2015Active
6-7 Dubarry House, Hove Park Villas, Hove, England, BN3 6AF

Director20 January 2015Active
6-7 Dubarry House, Hove Park Villas, Hove, England, BN3 6AF

Director20 January 2015Active

People with Significant Control

Mr Charles Adrian Marlowe
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:Tenby, 17 Wilbury Villas, Hove, United Kingdom, BN3 6GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ravinder Kaur Murphy
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:44 Edburton Avenue, Brighton, United Kingdom, BN1 6EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Address

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

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Officers

Termination director company with name termination date.

Download
2015-01-29Officers

Change person director company with change date.

Download
2015-01-29Officers

Appoint person director company with name date.

Download
2015-01-29Officers

Appoint person director company with name date.

Download
2015-01-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.