Company NameR Stanley Ltd
DirectorRichard Stanley
Company StatusActive
Company Number08756964
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Richard Stanley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(same day as company formation)
RoleWindow Fitter
Country of ResidenceEngland
Correspondence Address72 Dean Road
South Shields
NE33 4AR

Location

Registered Address72 Dean Road
South Shields
NE33 4AR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWestoe
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

16 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
14 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
19 January 2022Compulsory strike-off action has been discontinued (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
17 January 2022Confirmation statement made on 31 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 July 2017Registered office address changed from 2 Alansway Gardens South Shields Tyne and Wear NE33 4UP to 72 Dean Road South Shields NE33 4AR on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 2 Alansway Gardens South Shields Tyne and Wear NE33 4UP to 72 Dean Road South Shields NE33 4AR on 3 July 2017 (1 page)
23 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Director's details changed for Mr Richard Stanley on 1 November 2014 (2 pages)
9 November 2015Director's details changed for Mr Richard Stanley on 1 November 2014 (2 pages)
9 November 2015Director's details changed for Mr Richard Stanley on 1 November 2014 (2 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
10 December 2014Registered office address changed from 14a Back West Avenue Gosforth Newcastle upon Tyne Northumberland NE3 4ES England to 2 Alansway Gardens South Shields Tyne and Wear NE33 4UP on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from 14a Back West Avenue Gosforth Newcastle upon Tyne Northumberland NE3 4ES England to 2 Alansway Gardens South Shields Tyne and Wear NE33 4UP on 10 December 2014 (2 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 100
(20 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 100
(20 pages)