M.A STANTON & SONS LIMITED

Oakmere Oakmere, Durham, DH1 1TW, England
StatusACTIVE
Company No.08975526
CategoryPrivate Limited Company
Incorporated03 Apr 2014
Age10 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

M.A STANTON & SONS LIMITED is an active private limited company with number 08975526. It was incorporated 10 years, 2 months, 17 days ago, on 03 April 2014. The company address is Oakmere Oakmere, Durham, DH1 1TW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Stanton

Notification date: 2020-05-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2020

Action Date: 31 May 2020

Category: Capital

Type: SH01

Capital : 30 GBP

Date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Andrew Gordon Stanton

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jun 2018

Action Date: 31 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-31

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-31

Officer name: Mr Christopher Stanton

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 1,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Stanton

Termination date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

New address: Oakmere Belmont Business Park Durham DH1 1TW

Old address: Westwaters Belmont Business Park Durham DH1 1TW England

Change date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-23

Officer name: Mr Christopher Michael Stanton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

New address: Westwaters Belmont Business Park Durham DH1 1TW

Change date: 2016-04-20

Old address: 5 Chandos Sunderland SR3 2TU

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gordon Stanton

Termination date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Incorporation company

Date: 03 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADGATE DEVELOPMENTS LIMITED

3RD FLOOR, SOLAR HOUSE,LONDON,E15 4RG

Number:11184212
Status:ACTIVE
Category:Private Limited Company

DKT CONSULTANCY LTD

4 CWRT MELYD CWRT MELYD,MOLD,CH7 5FB

Number:08100713
Status:ACTIVE
Category:Private Limited Company

ELEGANT SMILES LTD

APARTMENT 8, 1 CLAYBORNE COURT,MANCHESTER,M46 0SR

Number:09462008
Status:ACTIVE
Category:Private Limited Company

GRANARD BEST 4X4 LIMITED

13A MIDLAND ROAD,OLNEY,MK46 4BL

Number:05183659
Status:ACTIVE
Category:Private Limited Company

LIT TECH LTD

5 LOWERY CRESCENT,MILTON KEYNES,MK4 4BW

Number:08792608
Status:ACTIVE
Category:Private Limited Company

PUMP HOUSE (RENFORTH STREET) MANAGEMENT COMPANY LIMITED

C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE,LONDON,EC3N 1LJ

Number:03724703
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