STANDROUTE LIMITED - BURY
Company Profile | Company Filings |
Overview
STANDROUTE LIMITED is a Private Limited Company from BURY ENGLAND and has the status: Active.
STANDROUTE LIMITED was incorporated 30 years ago on 08/09/1993 and has the registered number: 02851624. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STANDROUTE LIMITED was incorporated 30 years ago on 08/09/1993 and has the registered number: 02851624. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STANDROUTE LIMITED - BURY
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
8 LONGSIGHT ROAD
BURY
BL0 9TD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/09/2023 | 22/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
P&MJ WRIGHT (HOLDINGS) LIMITED | Corporate Secretary | 2009-11-10 | CURRENT | ||
P & M J WRIGHT [HOLDINGS] LIMITED | Corporate Secretary | 2004-11-10 | CURRENT | ||
MR BENJAMIN JACOB WRIGHT | Apr 1984 | British | Director | 2015-02-28 | CURRENT |
MR MICHAEL JOSEPH WRIGHT | May 1940 | British | Director | 1993-12-13 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1993-09-08 UNTIL 1993-12-13 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-09-08 UNTIL 1993-12-13 | RESIGNED | ||
ANTHONY PETER WRIGHT | May 1938 | British | Director | 2001-02-28 UNTIL 2003-12-19 | RESIGNED |
MR MICHAEL JOSEPH WRIGHT | May 1940 | British | Secretary | 2002-09-08 UNTIL 2003-12-19 | RESIGNED |
MR MICHAEL JOSEPH WRIGHT | May 1940 | British | Secretary | 1993-12-13 UNTIL 1999-10-01 | RESIGNED |
MR MICHAEL JEFFREY FIELD | Jul 1948 | British | Director | 1993-12-13 UNTIL 2001-02-28 | RESIGNED |
ANTHONY PETER WRIGHT | May 1938 | British | Secretary | 1999-10-01 UNTIL 2002-09-08 | RESIGNED |
FRANCES THERESE METCALFE | Secretary | 2003-12-19 UNTIL 2004-11-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
P.& M.J.Wright(Holdings)Limited | 2016-07-01 | Blackburn | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
STANDROUTE_LIMITED - Accounts | 2023-12-14 | 31-03-2023 | £60 Cash £80,000 equity |
STANDROUTE_LIMITED - Accounts | 2022-12-22 | 31-03-2022 | £60 Cash £80,000 equity |
STANDROUTE_LIMITED - Accounts | 2021-12-21 | 31-03-2021 | £60 Cash £80,000 equity |
STANDROUTE_LIMITED - Accounts | 2021-02-06 | 31-03-2020 | £60 Cash £80,000 equity |
STANDROUTE_LIMITED - Accounts | 2019-12-04 | 31-03-2019 | £60 Cash £355,710 equity |
STANDROUTE_LIMITED - Accounts | 2018-11-27 | 31-03-2018 | £9,686 Cash £636,883 equity |
STANDROUTE_LIMITED - Accounts | 2017-12-13 | 31-03-2017 | £66,434 Cash |
STANDROUTE_LIMITED - Accounts | 2016-12-23 | 31-03-2016 | £47,704 Cash £605,031 equity |
STANDROUTE_LIMITED - Accounts | 2015-12-17 | 31-03-2015 | £26,363 Cash £585,545 equity |