Company Information for MARC STANES LIMITED
THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, KT13 8DE,
|
Company Registration Number
04809633
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MARC STANES LIMITED | |
Legal Registered Office | |
THE OLD RECTORY CHURCH STREET WEYBRIDGE KT13 8DE Other companies in KT13 | |
Company Number | 04809633 | |
---|---|---|
Company ID Number | 04809633 | |
Date formed | 2003-06-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 18:10:30 |
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 |
---|---|---|
OLD RECTORY SECRETARIAL SERVICES LIMITED |
||
JULIAN PETER CARY EDWARDS |
||
MARC EDWARD JAMES STANES |
||
MICHAEL JOHN STANES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BUSH LANE SECRETARIES LIMITED |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWP WEALTH MANAGEMENT LTD | Company Secretary | 2008-01-23 | CURRENT | 2008-01-23 | Active | |
TEMPLETREE INVESTMENTS LTD. | Company Secretary | 2007-10-01 | CURRENT | 1999-02-23 | Liquidation | |
PHILIP MUNK LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2007-03-02 | Active | |
ANDREW GODDON LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2007-03-02 | Active | |
BRUCE MORLEY LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2007-03-02 | Active - Proposal to Strike off | |
GRAHAM NIGEL CARTER LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2007-03-06 | Liquidation | |
D.I.C. (UK) LIMITED | Company Secretary | 2006-06-30 | CURRENT | 1977-03-24 | Dissolved 2017-09-12 | |
PRESTIGE TRADING (UK) LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2006-02-10 | Active - Proposal to Strike off | |
THANKS TO LIMITED | Company Secretary | 2005-04-13 | CURRENT | 2005-01-27 | Dissolved 2016-12-27 | |
HARRENE LIMITED | Company Secretary | 2001-10-11 | CURRENT | 2001-10-11 | Dissolved 2014-03-02 | |
SURBITON EQUIPMENT HIRE LIMITED | Company Secretary | 2001-06-30 | CURRENT | 1976-08-17 | Liquidation | |
PRELUDE TO BUSINESS LIMITED | Company Secretary | 2001-02-16 | CURRENT | 2001-02-16 | Active | |
NATION 54 LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period extended from 30/06/22 TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/22 FROM The Laundry Hurstbourne Park Whitchurch RG28 7RW England | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/22 FROM The Old Rectory Church Street Weybridge KT13 8DE | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/07/18 STATEMENT OF CAPITAL;GBP 16666 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC EDWARD JAMES STANES | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 16666 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
CH01 | Director's details changed for Marc Edward James Stanes on 2017-06-22 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 16666 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 16666 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 16666 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Julian Peter Cary Edwards on 2013-07-18 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STANES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC EDWARD JAMES STANES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PETER CARY EDWARDS / 01/10/2009 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR OLD RECTORY SECRETARIAL SERVICES LIMITED on 2009-10-01 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/07/06 | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: SOVEREIGN HOUSE 212-224 SHAFTESBURY AVE LONDON WC2H 8HQ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 9 |
MortgagesNumMortOutstanding | 0.11 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 74202 - Other specialist photography
Creditors Due Within One Year | 2012-07-01 | £ 3,412 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 5,481 |
Creditors and other liabilities
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 MARC STANES LIMITED
Called Up Share Capital | 2012-07-01 | £ 16,666 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 16,666 |
Cash Bank In Hand | 2012-07-01 | £ 15,434 |
Cash Bank In Hand | 2011-07-01 | £ 26,752 |
Current Assets | 2012-07-01 | £ 22,517 |
Current Assets | 2011-07-01 | £ 28,965 |
Debtors | 2012-07-01 | £ 860 |
Debtors | 2011-07-01 | £ 435 |
Fixed Assets | 2012-07-01 | £ 734 |
Fixed Assets | 2011-07-01 | £ 1,469 |
Shareholder Funds | 2012-07-01 | £ 19,839 |
Shareholder Funds | 2011-07-01 | £ 24,953 |
Stocks Inventory | 2012-07-01 | £ 6,223 |
Stocks Inventory | 2011-07-01 | £ 1,778 |
Tangible Fixed Assets | 2012-07-01 | £ 734 |
Tangible Fixed Assets | 2011-07-01 | £ 1,469 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74202 - Other specialist photography) as MARC STANES LIMITED are:
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. |