About

Registered Number: 06132670
Date of Incorporation: 01/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: The Parlour Wick Business Centre, Upper Wick, Dursley, Gloucestershire, GL11 6DE

 

Based in Gloucestershire, Stangard Ltd was established in 2007, it has a status of "Active". Currently we aren't aware of the number of employees at the Stangard Ltd. The companies director is listed as Parkinson, Elizabeth Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARKINSON, Elizabeth Mary 01 April 2010 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 26 June 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 01 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 21 April 2016
SH06 - Notice of cancellation of shares 05 October 2015
SH03 - Return of purchase of own shares 05 October 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 09 January 2013
CH01 - Change of particulars for director 20 June 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 06 October 2011
CH01 - Change of particulars for director 19 April 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 15 December 2010
AP03 - Appointment of secretary 09 September 2010
DISS40 - Notice of striking-off action discontinued 03 July 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 July 2010
SH01 - Return of Allotment of shares 01 July 2010
AR01 - Annual Return 01 July 2010
SH01 - Return of Allotment of shares 30 June 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 13 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
225 - Change of Accounting Reference Date 20 July 2007
287 - Change in situation or address of Registered Office 20 July 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.