UKBizDB.co.uk

THE STABLES CENTRE LIMITED

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

This company is commonly known as The Stables Centre Limited. The company was founded 14 years ago and was given the registration number 07107940. The firm's registered office is in STOURBRIDGE. You can find them at Unit 1 The Stables, Wassell Grove Lane, Stourbridge, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE STABLES CENTRE LIMITED
Company Number:07107940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 1 The Stables, Wassell Grove Lane, Stourbridge, DY9 9JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, The Stables, Wassel Grove Lane, Stourbridge, England, DY9 9JH

Director01 February 2012Active
4, Beechwood Road, Smethwick, England, B67 5EP

Director01 February 2012Active
Woodlands, Waggon Lane, Kidderminster, United Kingdom, DY10 3PN

Director17 December 2009Active
The Threshing Barn, Brakemill Farm, Hagley, Stourbridge, United Kingdom, DY8 2XY

Director17 December 2009Active

People with Significant Control

Business Networks & Phones Limited
Notified on:06 January 2023
Status:Active
Country of residence:England
Address:1 The Stables, Wassell Grove Lane, Stourbridge, England, DY9 9JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ims Technology Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1, The Stables, Wassel Grove Lane, Stourbridge, United Kingdom, DY9 9JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Arundale
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Unit 1, The Stables, Wassel Grove Lane, Stourbridge, England, DY9 9JH
Nature of control:
  • Right to appoint and remove directors
Cleanroom Design & Construction Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, The Stables, Wassell Grove Lane, Stourbridge, England, DY9 9JH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Spiro Marcetic
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:4 Beechwood Road, Smethwick, England, B67 5EP
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Gazette

Gazette filings brought up to date.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Officers

Change person director company with change date.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.