About

Registered Number: 05253545
Date of Incorporation: 07/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE,

 

Having been setup in 2004, Staveley Services Ltd has its registered office in Uxbridge, it has a status of "Active". This organisation has only one director listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEALY, Christopher William 31 March 2014 30 June 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 August 2020
CS01 - N/A 30 October 2019
TM01 - Termination of appointment of director 29 September 2019
AP01 - Appointment of director 29 September 2019
TM02 - Termination of appointment of secretary 29 September 2019
PSC05 - N/A 12 July 2019
TM01 - Termination of appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
AD01 - Change of registered office address 14 June 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 30 May 2017
RESOLUTIONS - N/A 23 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 February 2017
RESOLUTIONS - N/A 05 January 2017
SH01 - Return of Allotment of shares 05 January 2017
RESOLUTIONS - N/A 12 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2016
SH19 - Statement of capital 12 December 2016
CAP-SS - N/A 12 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 09 October 2016
TM01 - Termination of appointment of director 12 April 2016
AP01 - Appointment of director 30 March 2016
AR01 - Annual Return 26 October 2015
CH02 - Change of particulars for corporate director 26 October 2015
CH04 - Change of particulars for corporate secretary 26 October 2015
AA - Annual Accounts 09 October 2015
RESOLUTIONS - N/A 22 September 2015
AD01 - Change of registered office address 03 March 2015
AR01 - Annual Return 22 October 2014
CH02 - Change of particulars for corporate director 22 October 2014
AA - Annual Accounts 01 October 2014
AP01 - Appointment of director 15 July 2014
AP04 - Appointment of corporate secretary 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AD01 - Change of registered office address 01 July 2014
AP02 - Appointment of corporate director 06 April 2014
AP03 - Appointment of secretary 06 April 2014
TM01 - Termination of appointment of director 06 April 2014
TM02 - Termination of appointment of secretary 06 April 2014
AD01 - Change of registered office address 19 March 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
TM01 - Termination of appointment of director 29 September 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
RESOLUTIONS - N/A 15 October 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 27 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 October 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
AA - Annual Accounts 05 October 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 06 December 2006
353 - Register of members 06 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
363s - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
CERTNM - Change of name certificate 08 March 2005
RESOLUTIONS - N/A 15 February 2005
RESOLUTIONS - N/A 15 February 2005
123 - Notice of increase in nominal capital 15 February 2005
225 - Change of Accounting Reference Date 15 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
NEWINC - New incorporation documents 07 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.