Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STUKELEY BUSINESS CENTRE LIMITED
Company Information for

STUKELEY BUSINESS CENTRE LIMITED

Unit 1 Stukeley Business Centre, Blackstone Road, Huntingdon, CAMBRIDGESHIRE, PE29 6EF,
Company Registration Number
02271115
Private Limited Company
Active

Company Overview

About Stukeley Business Centre Ltd
STUKELEY BUSINESS CENTRE LIMITED was founded on 1988-06-24 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Stukeley Business Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STUKELEY BUSINESS CENTRE LIMITED
 
Legal Registered Office
Unit 1 Stukeley Business Centre
Blackstone Road
Huntingdon
CAMBRIDGESHIRE
PE29 6EF
Other companies in PE29
 
Filing Information
Company Number 02271115
Company ID Number 02271115
Date formed 1988-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB834555417  
Last Datalog update: 2024-04-15 14:24:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STUKELEY BUSINESS CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STUKELEY BUSINESS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
MIKE MEHRDAD ASHMEAD
Director 2002-04-17
KAMBIZ KHABIRI
Director 2015-12-02
ANTHONY JOHN MCCAFFREY
Director 2015-06-01
ALAN TUOHY
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY PEPPERALL
Company Secretary 2010-12-22 2015-03-18
HENRY BRIAN PEPPERALL
Director 2010-12-22 2015-03-18
GARY SIMON RANDALL
Company Secretary 2005-02-18 2010-12-22
GARY SIMON RANDALL
Director 2005-02-18 2010-12-22
PAUL MICHAEL GUMBLEY
Director 1992-08-04 2005-02-19
KEITH WEBB MOSER
Director 1994-09-20 2003-01-01
SHELAGH MARY WELLS
Company Secretary 2002-04-30 2002-11-21
PAUL MURPHY
Company Secretary 1998-11-26 2002-04-30
PAUL MURPHY
Director 1998-11-26 2002-04-30
CHRISTINE ANNE ORTON
Company Secretary 1991-12-31 1998-12-31
CHRISTINE ANNE ORTON
Director 1991-12-31 1998-12-31
FRANCIS NEIL ORTON
Director 1991-12-31 1998-12-31
ANTHONY PETER RICHARDSON
Director 1993-03-03 1998-12-31
RICHARD ANTHONY NEWMAN
Director 1992-08-04 1995-01-19
MARTIN AUGUSTUS PLUCKWELL
Director 1992-08-04 1992-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIKE MEHRDAD ASHMEAD CELLBOND LIMITED Director 2001-03-01 CURRENT 2001-02-27 Active
MIKE MEHRDAD ASHMEAD ENCOCAM LIMITED Director 1992-02-06 CURRENT 1985-09-05 Active
ANTHONY JOHN MCCAFFREY GLAM PROPERTY LTD Director 2015-10-26 CURRENT 2015-10-26 Active - Proposal to Strike off
ANTHONY JOHN MCCAFFREY MAD ASSETS LTD Director 2014-07-14 CURRENT 2014-07-14 Active
ANTHONY JOHN MCCAFFREY CAMBRIDGE PERFORMANCE COMPOSITES LTD Director 2012-02-20 CURRENT 2011-08-31 Active
ANTHONY JOHN MCCAFFREY KEY DEVELOPMENTS LTD Director 2007-11-15 CURRENT 2007-11-13 Active
ANTHONY JOHN MCCAFFREY OIL-TEC HEATING SERVICES LTD Director 2004-12-14 CURRENT 2004-11-26 Dissolved 2015-10-13
ANTHONY JOHN MCCAFFREY THE PLUMBING CENTRE LTD Director 2004-12-14 CURRENT 2004-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-1630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-1630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-04-13Termination of appointment of Dace Watson on 2023-04-13
2023-04-13Appointment of Lisa Waldron as company secretary on 2023-04-13
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-03-08AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-03-26CH01Director's details changed for Dr Mike Mehrdad Ashmead on 2021-03-26
2021-02-11AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TUOHY
2020-03-19AP03Appointment of Mrs Dace Watson as company secretary on 2020-01-31
2019-09-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-03CH01Director's details changed for Mr Kambiz Khabiri on 2019-04-03
2018-10-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-09-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-22AR0117/05/16 ANNUAL RETURN FULL LIST
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAMBIZ KHABIRI / 21/06/2016
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MCCAFFREY / 21/06/2016
2016-05-27AP01DIRECTOR APPOINTED MR KAMBIZ KHABIRI
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/16 FROM Solar House Stukeley Business Centre Huntingdon Cambridgeshire PE29 6EF
2016-02-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-29AR0117/05/15 ANNUAL RETURN FULL LIST
2015-06-29CH01Director's details changed for Dr Mike Mehrdad Ashmead on 2011-02-22
2015-06-17AP01DIRECTOR APPOINTED MR ANTHONY JOHN MCCAFFREY
2015-06-17AP01DIRECTOR APPOINTED MR ALAN TUOHY
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BRIAN PEPPERALL
2015-03-20TM02Termination of appointment of Henry Pepperall on 2015-03-18
2015-02-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-23AR0117/05/14 ANNUAL RETURN FULL LIST
2014-03-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-20AR0117/05/13 ANNUAL RETURN FULL LIST
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-31AR0117/05/12 FULL LIST
2012-02-01AA30/04/11 TOTAL EXEMPTION FULL
2011-05-24AR0117/05/11 NO CHANGES
2011-03-16AA30/04/10 TOTAL EXEMPTION FULL
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY RANDALL
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY GARY RANDALL
2011-02-15AP01DIRECTOR APPOINTED MR HENRY BRIAN PEPPERALL
2011-02-15AP03SECRETARY APPOINTED HENRY PEPPERALL
2010-06-07AR0130/04/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MIKE MEHRDAD ASHMEAD / 30/04/2010
2010-01-18AA30/04/09 TOTAL EXEMPTION FULL
2009-04-30363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-05AA30/04/08 TOTAL EXEMPTION FULL
2008-11-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY RANDALL / 04/11/2008
2008-08-11363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION FULL
2007-06-12363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-07-26363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-08363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-09288bDIRECTOR RESIGNED
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-08-05363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-30363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-02-04288bDIRECTOR RESIGNED
2002-12-04288bSECRETARY RESIGNED
2002-12-04288aNEW SECRETARY APPOINTED
2002-12-04287REGISTERED OFFICE CHANGED ON 04/12/02 FROM: C/O ALLIANCE WINDING EQUIPMENT LTD,BLACKSTONE ROAD HUNTINGDON CAMBRIDGESHIRE PE18 6EF
2002-06-24AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/02
2002-06-16363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-05-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-08288aNEW SECRETARY APPOINTED
2002-05-08288aNEW DIRECTOR APPOINTED
2001-09-14AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-05-16363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-25363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-18363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-01-25AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-25287REGISTERED OFFICE CHANGED ON 25/01/99 FROM: CRESSNER HOUSE 12 HUNTINGDON STREET ST NEOTS CAMBRIDGESHIRE PE19 1BE
1999-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-27363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-04363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1996-12-15AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-31363sRETURN MADE UP TO 30/04/96; CHANGE OF MEMBERS
1996-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-12-05287REGISTERED OFFICE CHANGED ON 05/12/95 FROM: 9 WALSALL STREET WEST BROMWICH WEST MIDLANDS B70 7NX
1995-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-11-16363sRETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS
1995-01-22288NEW DIRECTOR APPOINTED
1994-05-08363sRETURN MADE UP TO 30/04/94; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STUKELEY BUSINESS CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STUKELEY BUSINESS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STUKELEY BUSINESS CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STUKELEY BUSINESS CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of STUKELEY BUSINESS CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STUKELEY BUSINESS CENTRE LIMITED
Trademarks
We have not found any records of STUKELEY BUSINESS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STUKELEY BUSINESS CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as STUKELEY BUSINESS CENTRE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where STUKELEY BUSINESS CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STUKELEY BUSINESS CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STUKELEY BUSINESS CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.