Stanmar Ltd was established in 2008. We don't currently know the number of employees at this business. There are 5 directors listed as Bailey, Jason Marcus James, Williment, Peter, Harrison Clark (Secretarial) Limited, Harrison Clark (Nominees) Limited, Lindsay, Tony John for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Jason Marcus James | 25 September 2008 | - | 1 |
WILLIMENT, Peter | 25 September 2008 | - | 1 |
HARRISON CLARK (NOMINEES) LIMITED | 18 June 2008 | 25 September 2008 | 1 |
LINDSAY, Tony John | 25 September 2008 | 28 April 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON CLARK (SECRETARIAL) LIMITED | 18 June 2008 | 25 September 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 22 July 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 25 October 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 25 June 2013 | |
MR01 - N/A | 25 April 2013 | |
MR01 - N/A | 25 April 2013 | |
AA - Annual Accounts | 12 October 2012 | |
AR01 - Annual Return | 21 June 2012 | |
MG01 - Particulars of a mortgage or charge | 30 March 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 20 June 2011 | |
TM01 - Termination of appointment of director | 02 May 2011 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 06 July 2009 | |
225 - Change of Accounting Reference Date | 04 December 2008 | |
395 - Particulars of a mortgage or charge | 20 November 2008 | |
287 - Change in situation or address of Registered Office | 03 October 2008 | |
288b - Notice of resignation of directors or secretaries | 03 October 2008 | |
288b - Notice of resignation of directors or secretaries | 03 October 2008 | |
288a - Notice of appointment of directors or secretaries | 03 October 2008 | |
288a - Notice of appointment of directors or secretaries | 03 October 2008 | |
288a - Notice of appointment of directors or secretaries | 03 October 2008 | |
CERTNM - Change of name certificate | 27 September 2008 | |
NEWINC - New incorporation documents | 18 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 April 2013 | Outstanding |
N/A |
A registered charge | 19 April 2013 | Outstanding |
N/A |
Deed of accession and charge | 20 March 2012 | Outstanding |
N/A |
Guarantee and fixed and floating charge | 07 November 2008 | Outstanding |
N/A |