About

Registered Number: 06441216
Date of Incorporation: 29/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 100 Lindsay Avenue, Northampton, NN3 2JS

 

Stanley Construction (UK) Ltd was founded on 29 November 2007 and are based in Northampton. We don't know the number of employees at this company. There is one director listed as Jankowski, Joanna Barbara for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JANKOWSKI, Joanna Barbara 29 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 01 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 28 October 2018
CS01 - N/A 02 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 18 December 2015
DISS40 - Notice of striking-off action discontinued 02 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AA - Annual Accounts 30 November 2015
AA - Annual Accounts 28 February 2015
DISS40 - Notice of striking-off action discontinued 30 December 2014
AR01 - Annual Return 27 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
DISS40 - Notice of striking-off action discontinued 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 01 December 2013
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 28 February 2013
AD01 - Change of registered office address 19 February 2013
DISS40 - Notice of striking-off action discontinued 21 December 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AA - Annual Accounts 14 February 2012
DISS40 - Notice of striking-off action discontinued 03 December 2011
AR01 - Annual Return 30 November 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AD01 - Change of registered office address 21 July 2011
AD01 - Change of registered office address 18 July 2011
AA - Annual Accounts 02 February 2011
DISS40 - Notice of striking-off action discontinued 01 December 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 10 December 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
363a - Annual Return 01 December 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
NEWINC - New incorporation documents 29 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.