About

Registered Number: 04891347
Date of Incorporation: 08/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 3c Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, HG3 1DP

 

Stanley's Builders Ltd was established in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Stanley, Louise, Stanley, Shane Gary are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANLEY, Shane Gary 09 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STANLEY, Louise 09 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 17 September 2018
PSC01 - N/A 17 September 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 20 February 2014
AD01 - Change of registered office address 20 February 2014
AR01 - Annual Return 20 September 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 26 November 2008
287 - Change in situation or address of Registered Office 21 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 21 September 2004
395 - Particulars of a mortgage or charge 25 November 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
287 - Change in situation or address of Registered Office 10 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.