STILDALE LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
STILDALE LIMITED is a Private Limited Company from SHEFFIELD and has the status: Active.
STILDALE LIMITED was incorporated 27 years ago on 11/12/1996 and has the registered number: 03290455. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
STILDALE LIMITED was incorporated 27 years ago on 11/12/1996 and has the registered number: 03290455. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
STILDALE LIMITED - SHEFFIELD
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 30/03/2023 | 30/12/2024 |
Registered Office
190 SWINSTON HILL ROAD
SHEFFIELD
SOUTH YORKSHIRE
S25 2SB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/12/2023 | 25/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KEVIN PAUL INGER | Jun 1949 | British | Director | 1997-01-13 | CURRENT |
SHIRLEY ELIZABETH MARY INGER | Sep 1950 | British | Secretary | 2005-08-16 | CURRENT |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1996-12-11 UNTIL 1997-01-13 | RESIGNED | ||
MR ALAN FLEISCHER | Apr 1956 | British | Director | 2003-07-17 UNTIL 2007-10-11 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1996-12-11 UNTIL 1997-01-13 | RESIGNED | ||
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1996-12-11 UNTIL 1997-01-13 | RESIGNED | |
FRANCESCA KATKOWSKI | May 1957 | Secretary | 2003-07-17 UNTIL 2004-11-30 | RESIGNED | |
SHIRLEY ELIZABETH MARY INGER | Sep 1950 | British | Secretary | 1997-01-13 UNTIL 2003-07-17 | RESIGNED |
PAUL KEVIN INGER | British | Secretary | 2004-11-30 UNTIL 2005-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Paul Kevin Inger | 2016-04-06 | 6/1949 | Sheffield South Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Stildale Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-22 | 30-03-2023 | £1,910 Cash £591 equity |
Stildale Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-28 | 30-03-2022 | £4,754 Cash £5,592 equity |
Stildale Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-31 | 30-03-2021 | £3,559 Cash £11,466 equity |
Stildale Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-31 | 30-03-2020 | £5,615 Cash £5,482 equity |
Stildale Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-24 | 30-03-2019 | £3,241 Cash £2,119 equity |
STILDALE_LIMITED - Accounts | 2018-12-21 | 31-03-2018 | £1,087 equity |
STILDALE_LIMITED - Accounts | 2017-11-21 | 31-03-2017 | £-267 equity |
STILDALE_LIMITED - Accounts | 2016-11-19 | 31-03-2016 | £6,348 Cash £-5,768 equity |
Abbreviated Company Accounts - STILDALE LIMITED | 2015-12-30 | 31-03-2015 | £2,014 Cash £-13,255 equity |
Abbreviated Company Accounts - STILDALE LIMITED | 2014-12-31 | 31-03-2014 | £3,498 Cash £-22,239 equity |