STIMELA ASSOCIATES LIMITED

Brook House Brook House, Kingswinford, DY6 9HS, England
StatusACTIVE
Company No.08390371
CategoryPrivate Limited Company
Incorporated05 Feb 2013
Age11 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

STIMELA ASSOCIATES LIMITED is an active private limited company with number 08390371. It was incorporated 11 years, 3 months, 25 days ago, on 05 February 2013. The company address is Brook House Brook House, Kingswinford, DY6 9HS, England.



Company Fillings

Accounts with accounts type dormant

Date: 01 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Alan Preston

Change date: 2023-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-21

Officer name: Mr Daniel Glen Page

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-21

Officer name: Mr Phillip Richard Hubble

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Stimela Associates Holdings Limited

Change date: 2023-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

New address: Brook House Moss Grove Kingswinford DY6 9HS

Old address: Grove House Coombswood Court Steelpark Road Halesowen West Midlands B62 8BF England

Change date: 2023-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-22

Officer name: Mr Daniel Glen Page

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Richard Hubble

Appointment date: 2021-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-26

Psc name: Neil Alan Preston

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-26

Psc name: Tracey Jayne Harris

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stimela Associates Holdings Limited

Notification date: 2021-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Jayne Harris

Termination date: 2021-10-26

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-14

Psc name: Mrs Tracey Jayne Harris

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracey Jayne Harris

Change date: 2021-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Capital return purchase own shares

Date: 20 Feb 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 19 Feb 2020

Action Date: 01 Feb 2020

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital cancellation shares

Date: 07 Oct 2019

Action Date: 01 Aug 2019

Category: Capital

Type: SH06

Capital : 120 GBP

Date: 2019-08-01

Documents

View document PDF

Capital return purchase own shares

Date: 07 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 11 Jun 2019

Action Date: 01 May 2019

Category: Capital

Type: SH06

Date: 2019-05-01

Capital : 139 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tracey Jayne Harris

Change date: 2019-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Flavell

Cessation date: 2019-02-22

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Mar 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 19 Mar 2019

Action Date: 22 Feb 2019

Category: Capital

Type: SH06

Capital : 149 GBP

Date: 2019-02-22

Documents

View document PDF

Capital return purchase own shares

Date: 19 Mar 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Flavell

Termination date: 2019-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2019

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-03

Psc name: Rodger John Danks

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2019

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-03

Psc name: Neil Alan Preston

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2019

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-03

Psc name: Andrew John Flavell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Capital cancellation shares

Date: 26 Nov 2018

Action Date: 01 Nov 2018

Category: Capital

Type: SH06

Date: 2018-11-01

Capital : 159.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 26 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Mrs Tracey Jayne Harris

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tracey Jayne Harris

Change date: 2018-04-16

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 21 May 2018

Action Date: 03 May 2018

Category: Capital

Type: SH06

Capital : 169 GBP

Date: 2018-05-03

Documents

View document PDF

Resolution

Date: 21 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 May 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 May 2018

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-03

Officer name: Rodger John Danks

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-02

Psc name: Mrs Tracey Jayne Harris

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tracey Jayne Hutton

Change date: 2017-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Mrs Tracey Jayne Hutton

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-17

Officer name: Neil Alan Preston

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-17

Officer name: Andrew John Flavell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-16

Old address: Unit a Dibdale Street Dudley West Midlands DY1 2QT

New address: Grove House Coombswood Court Steelpark Road Halesowen West Midlands B62 8BF

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracey Jayne Hutton

Change date: 2016-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rodger John Danks

Change date: 2016-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mrs Tracey Jayne Hutton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2016

Action Date: 13 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083903710002

Charge creation date: 2016-01-13

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Smith

Termination date: 2015-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2015

Action Date: 21 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083903710001

Charge creation date: 2015-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Plavell

Change date: 2014-02-24

Documents

View document PDF

Capital allotment shares

Date: 16 May 2013

Action Date: 01 May 2013

Category: Capital

Type: SH01

Capital : 200.00 GBP

Date: 2013-05-01

Documents

View document PDF

Resolution

Date: 16 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Preston

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Plavell

Documents

View document PDF

Incorporation company

Date: 05 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5559C) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06085961
Status:ACTIVE
Category:Private Limited Company

FAME GROUP LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:10666892
Status:ACTIVE
Category:Private Limited Company

GERUN PETROLEUM EQUIPMENT LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09335287
Status:ACTIVE
Category:Private Limited Company

IVAN CONSTRUCTION LIMITED

56 APPLEGARTH DRIVE,ILFORD,IG2 7TH

Number:11477920
Status:ACTIVE
Category:Private Limited Company

LOCAL MOBILITY UK LIMITED

UNIT 3 COMMONWEALTH CLOSE,LEIGH,WN7 3BD

Number:06843866
Status:ACTIVE
Category:Private Limited Company

SARAH POWELL YOGA LTD

2 WESTEND COTTAGES,RIPLEY,GU23 6AD

Number:10815209
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