Company Information for STAND DOWN MOTION LIMITED
UNIT 53 LIDGATE CRESCENT, SOUTH KIRKBY, PONTEFRACT, WF9 3NR,
|
Company Registration Number
03684293
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
STAND DOWN MOTION LIMITED | ||||
Legal Registered Office | ||||
UNIT 53 LIDGATE CRESCENT SOUTH KIRKBY PONTEFRACT WF9 3NR Other companies in SG4 | ||||
Previous Names | ||||
|
Company Number | 03684293 | |
---|---|---|
Company ID Number | 03684293 | |
Date formed | 1998-12-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-04-17 09:27:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY ALECK BOWERN |
||
MARK RICHARD TUCKNOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAMBERT BOUWMEESTER |
Director | ||
LEE ROBERT BROOKS |
Director | ||
ADRIAN BROOKS |
Director | ||
JONATHAN MARK BOLTON |
Company Secretary | ||
JONATHAN MARK BOLTON |
Director | ||
JERRY GEPNER |
Director | ||
MARTIN JON GREEN |
Director | ||
PAUL ANDREW HAYES |
Director | ||
JAYNE SARAH MILTON |
Company Secretary | ||
RICHARD JOHN COTTON |
Director | ||
JAMES ROBERT COPEMAN |
Director | ||
ALASTAIR HEWGILL |
Director | ||
MITCHELL RAY CLARK |
Director | ||
PAOLO AGOSTINELLI |
Director | ||
ROLAND DUNCAN PEATE |
Company Secretary | ||
ROBERT VAN RENDELL |
Company Secretary | ||
ERNEST RAY CLARK |
Director | ||
ROBERT VAN RENDALL |
Director | ||
CHARLES HERBERT KAIL |
Director | ||
HEATHER ELIZABETH SUMMERS |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CATO MUSIC LIMITED | Director | 2016-02-25 | CURRENT | 2001-06-29 | Active | |
PRODUCTION PARK LTD | Director | 2016-02-19 | CURRENT | 2006-01-24 | Active | |
BRILLIANT STAGES LIMITED | Director | 2014-05-23 | CURRENT | 2010-06-25 | Active | |
HEPWORTH STUDENT SERVICES LTD | Director | 2014-04-28 | CURRENT | 2014-04-28 | Active | |
STAND DOWN PERRY LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALECK BOWERN | |
PSC05 | Change of details for Production Park Limited as a person with significant control on 2019-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/20 FROM Unit 53 Wakefield Road South Kirkby Pontefract WF9 3NR England | |
RES13 | Resolutions passed:
| |
PSC02 | Notification of Production Park Limited as a person with significant control on 2019-10-31 | |
PSC07 | CESSATION OF ADRIAN BROOKS AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/19 FROM Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP | |
RES15 | CHANGE OF COMPANY NAME 01/11/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 08/06/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR LEE ROBERT BROOKS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/16 FROM Unit 2 Hillgate Wilbury Way Hitchin Hertfordshire SG4 0RY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAMBERT BOUWMEESTER | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD TUCKNOTT | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/14 FROM Unit 55 Lidgate Crescent Langthwaite Business Park South Kirkby Wakefield WF9 3NR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE BROOKS | |
AP01 | DIRECTOR APPOINTED MR LAMBERT BOUWMEESTER | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN BROOKS | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED ADRIAN BROOKS | |
AP01 | DIRECTOR APPOINTED MR LEE ROBERT BROOKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN BOLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JERRY GEPNER | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM BRIDGE HOUSE HERON SQUARE RICHMOND TW9 1EN UNITED KINGDOM | |
MISC | SECT 519 | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BOLTON / 23/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 20/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM ONE WHEATFIELD WAY KINGSTON UPON THAMES SURREY KT1 2TU | |
AR01 | 01/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED JERRY GEPNER | |
AP01 | DIRECTOR APPOINTED ANTHONY ALECK BOWERN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED PAUL ANDREW HAYES | |
AR01 | 07/06/11 FULL LIST | |
AP03 | SECRETARY APPOINTED JONATHAN MARK BOLTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAYNE MILTON | |
AP01 | DIRECTOR APPOINTED MARTIN GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES COPEMAN | |
AR01 | 07/06/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES01 | ADOPT ARTICLES 13/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2009 FROM WESTERN WAY BURY ST EDMUNDS SUFFOLK IP33 3TB | |
RES13 | REGISTERED OFFICE ADDRESS CHANGED 02/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALASTAIR HEWGILL | |
288a | DIRECTOR APPOINTED JAMES ROBERT COPEMAN | |
288a | DIRECTOR APPOINTED JONATHAN MARK BOLTON | |
288b | APPOINTMENT TERMINATED DIRECTOR PAOLO AGOSTINELLI | |
288b | APPOINTMENT TERMINATED DIRECTOR MITCHELL CLARK | |
288a | DIRECTOR APPOINTED RICHARD JOHN COTTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEED OF RENT DEPOSIT | Satisfied | HILLSDOWN INTERNATIONAL LIMITED | |
DEBENTURE | Satisfied | WESTERN NATIONAL BANK |
|
|
|
|
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 STAND DOWN MOTION LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
95089000 | Roundabouts, swings, shooting galleries and other fairground amusements; travelling theatres (excl. travelling circuses and travelling menageries, booths, incl. the goods on sale, goods for distribution as prizes, gaming machines accepting coins or tokens, and tractors and other transport vehicles, incl. normal trailers) | |||
40070000 | Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord) | |||
32091000 | Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in an aqueous medium | |||
84834090 | Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately) | |||
85159000 | Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |