STANCREST LIMITED
Status | ACTIVE |
Company No. | 06633238 |
Category | Private Limited Company |
Incorporated | 30 Jun 2008 |
Age | 15 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
STANCREST LIMITED is an active private limited company with number 06633238. It was incorporated 15 years, 11 months, 8 days ago, on 30 June 2008. The company address is 120 Cavendish Place, Eastbourne, BN21 3TZ, East Sussex, England.
Company Fillings
Appoint person director company with name date
Date: 18 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-01
Officer name: Mr Akshitkumar Madhubhai Patel
Documents
Cessation of a person with significant control
Date: 18 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-01
Psc name: Jalpeshkumar Dineshbhai Patel
Documents
Notification of a person with significant control
Date: 18 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kinnariben Akshitkumar Patel
Notification date: 2024-03-01
Documents
Appoint person director company with name date
Date: 18 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kinnariben Akshitkumar Patel
Appointment date: 2024-03-01
Documents
Cessation of a person with significant control
Date: 18 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-01
Psc name: Avani Jalpeshkumar Patel
Documents
Notification of a person with significant control
Date: 18 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-01
Psc name: Akshitkumar Madhubhai Patel
Documents
Confirmation statement with updates
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Termination director company with name termination date
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-06
Officer name: Amitkumar Manubhai Patel
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Appoint person director company with name date
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amitkumar Manubhai Patel
Appointment date: 2023-04-14
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066332380002
Charge creation date: 2022-04-22
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 06 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-29
New address: 120 Cavendish Place Eastbourne East Sussex BN21 3TZ
Old address: Suite F16 St. Georges Business Park, Castle Road Sittingbourne ME10 3TB England
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Avani Jalpeshkumar Patel
Termination date: 2018-07-24
Documents
Appoint person director company with name date
Date: 24 Jul 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Avani Jalpeshkumar Patel
Appointment date: 2018-07-23
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
Change date: 2017-05-10
Old address: 5-5a High Street Broadstairs Kent CT10 1LP
New address: Suite F16 St. Georges Business Park, Castle Road Sittingbourne ME10 3TB
Documents
Termination director company with name termination date
Date: 26 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-01
Officer name: Nishant Shah
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-24
Old address: 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX England
Documents
Change registered office address company with date old address
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-24
Old address: 3Rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jalpeshkumar Dineshbhai Patel
Documents
Change person director company with change date
Date: 23 May 2012
Action Date: 23 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-23
Officer name: Mrs Avni Patel
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Appoint person director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Avni Patel
Documents
Termination secretary company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hasmita Shah
Documents
Termination director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hasmita Shah
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 12 Aug 2011
Action Date: 12 Aug 2011
Category: Address
Type: AD01
Old address: 104 College Road Vyman House Harrow Middlesex HA1 1BQ United Kingdom
Change date: 2011-08-12
Documents
Termination director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chandrakant Shah
Documents
Appoint person secretary company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Hasmita Shah
Documents
Appoint person director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hasmita Shah
Documents
Appoint person director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nishant Shah
Documents
Termination secretary company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Avani Patel
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 12 Aug 2010
Action Date: 12 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-12
Old address: Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 02 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 31/12/2009
Documents
Legacy
Date: 01 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 01/07/09\part-paid \gbp si 100@1=100\gbp ic 100/200\
Documents
Legacy
Date: 25 Aug 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / avani patel / 01/06/2009
Documents
Legacy
Date: 27 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 20 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 20/11/2008 from 5 wren crescent bushey heath herts WD23 1AN united kingdom
Documents
Legacy
Date: 13 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 13/11/2008 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed chandrakant shah
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed avani patel
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director theydon nominees LIMITED
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary theydon secretaries LIMITED
Documents
Some Companies
1 MANOR DRIVE MANAGEMENT LIMITED
14 QUEENS DRIVE,SURBITON,KT5 8PN
Number: | 02175660 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11385498 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 11473301 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 CLAGGAN LANE,COOKSTOWN,BT80 9UR
Number: | NI658490 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTERN POWER SYSTEMS FIRE AND SECURITY LIMITED
1 TAVERN LANE,DEREHAM,NR19 1PX
Number: | 11183998 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 AXON COMMERCE ROAD,PETERBOROUGH,PE2 6LR
Number: | 11605205 |
Status: | ACTIVE |
Category: | Private Limited Company |