STANCREST LIMITED

120 Cavendish Place, Eastbourne, BN21 3TZ, East Sussex, England
StatusACTIVE
Company No.06633238
CategoryPrivate Limited Company
Incorporated30 Jun 2008
Age15 years, 11 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jalpeshkumar Dineshbhai Patel

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Avni Patel

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hasmita Shah

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hasmita Shah

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chandrakant Shah

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hasmita Shah

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hasmita Shah

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nishant Shah

Documents

View document PDF

Termination secretary company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Avani Patel

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 31/12/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / avani patel / 01/06/2009

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed chandrakant shah

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed avani patel

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director theydon nominees LIMITED

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary theydon secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 30 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 MANOR DRIVE MANAGEMENT LIMITED

14 QUEENS DRIVE,SURBITON,KT5 8PN

Number:02175660
Status:ACTIVE
Category:Private Limited Company

ACLAMA ALDBURY LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11385498
Status:ACTIVE
Category:Private Limited Company

COSTEREX LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11473301
Status:ACTIVE
Category:Private Limited Company

CTS UK-2 LTD

88 CLAGGAN LANE,COOKSTOWN,BT80 9UR

Number:NI658490
Status:ACTIVE
Category:Private Limited Company
Number:11183998
Status:ACTIVE
Category:Private Limited Company

SMART HOME CHARGE LIMITED

2 AXON COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:11605205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source