RCS update : on 06/05/2026
S D STANLEY LTD
Active
•07051987
Address
6 Queens Court North, Third Avenue Team Valley Trading Estate NE11 0BU Gateshead
Activity
Other human health activities
Incorporation
21/10/2009
Officers
Legal information
S D STANLEY LTD
Number
07051987
Legal form
Private limited company
Legal situation
normal
Activity
S D STANLEY LTD
Code SIC
86900•Other human health activities
Fields of activity
Other human health activities
Officers and representatives
S D STANLEY LTD
2 officers and representatives
Quality: Director
In office since the : 17/04/2019
Nationality: British
Date of birth: 09/1965
Address: 6, Queens Court North, Third Avenue Team Valley Trading Estate NE11 0BU Gateshead
Former officers
Quality: Director
In office since the : 21/10/2009
Until: 17/04/2019
Nationality: British
Date of birth: 09/1979
Address: 6, Alpine Close Stocksbridge S36 1AB Sheffield
Ultimate beneficial owners
S D STANLEY LTD
Simon Stanley
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Nationality: British
Address: 6 Queens Court North, Third Avenue Team Valley Trading Estate NE11 0BU Gateshead
Filling history
S D STANLEY LTD
30 documents
Compulsory strike-off action has been suspended
Compulsory strike-off action has been suspended
09/12/2022
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
29/11/2022
Confirmation statement made on 21 October 2021 with no updates
Confirmation statement made on 21 October 2021 with no updates
02/11/2021
Confirmation statement made on 21 October 2020 with no updates
Confirmation statement made on 21 October 2020 with no updates
20/11/2020
Director's details changed for Mr Simon David Stanley on 21 October 2020
Director's details changed for Mr Simon David Stanley on 21 October 2020
20/11/2020
Change of details for Mr Simon David Stanley as a person with significant control on 21 October 2020
Change of details for Mr Simon David Stanley as a person with significant control on 21 October 2020
20/11/2020
Confirmation statement made on 21 October 2019 with updates
Confirmation statement made on 21 October 2019 with updates
30/10/2019
Notification of Simon David Stanley as a person with significant control on 17 April 2019
Notification of Simon David Stanley as a person with significant control on 17 April 2019
30/10/2019
Cessation of Michelle Denise Wallis as a person with significant control on 17 April 2019
Cessation of Michelle Denise Wallis as a person with significant control on 17 April 2019
30/10/2019
Director's details changed for Mr Simon David Stanley on 29 April 2019
Director's details changed for Mr Simon David Stanley on 29 April 2019
29/04/2019
Annual accounts
S D STANLEY LTD
10 documents
Micro company accounts made up to 30 September 2020
29/09/2021
Micro company accounts made up to 30 September 2019
29/09/2020
Micro company accounts made up to 30 September 2018
26/06/2019
Total exemption full accounts made up to 31 March 2017
18/12/2017
Total exemption small company accounts made up to 31 March 2016
27/07/2016
Total exemption small company accounts made up to 31 March 2015
29/09/2015
Total exemption small company accounts made up to 31 March 2014
09/12/2014
Total exemption small company accounts made up to 31 March 2013
03/09/2013
Accounts for a dormant company made up to 31 October 2011
06/07/2012
Accounts for a dormant company made up to 31 October 2010
17/08/2011
Contact informations
S D STANLEY LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
6 Queens Court North, Third Avenue Team Valley Trading Estate NE11 0BU Gateshead