CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
STANLEY JOSEPH LIMITED
Company
STANLEY JOSEPH
Phone:
07875 496 291
A⁺
rating
KEY FINANCES
Year
2017
Assets
£256.75k
▲ £85.5k (49.92 %)
Cash
£10.42k
▼ £-3.04k (-22.58 %)
Liabilities
£242.56k
▲ £80.12k (49.33 %)
Net Worth
£14.19k
▲ £5.37k (60.93 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Bristol, City of
Company name
STANLEY JOSEPH LIMITED
Company number
03914730
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jan 2000
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
cunliffecricketacademy.co.uk
Phones
07875 496 291
Registered Address
SUITE 1, LIBERTY HOUSE,
SOUTH LIBERTY LANE,
BRISTOL,
BS3 2ST
ECONOMIC ACTIVITIES
69201
Accounting and auditing activities
LAST EVENTS
01 Feb 2017
Confirmation statement made on 12 January 2017 with updates
28 Dec 2016
Total exemption full accounts made up to 30 April 2016
13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 359
CHARGES
6 June 2001
Status
Outstanding
Delivered
15 June 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
See Also
STANLEY HANDLING LIMITED
STANLEY J. MURPHY LIMITED
STANLEY VICKERS LIMITED
STANLEY'S BUILDERS LIMITED
STANMORE CLINIC LIMITED
STANMORE INSURANCE BROKERS LIMITED
Last update 2018
STANLEY JOSEPH LIMITED DIRECTORS
Robert Egerton
Acting
Appointed
29 April 2006
Occupation
Accountant
Role
Secretary
Nationality
British
Address
18 Blackmoors Lane, Bower Ashton, Bristol, BS3 2JJ
Name
EGERTON, Robert
Robert Egerton
Acting
PSC
Appointed
06 February 2001
Occupation
Accountant
Role
Director
Age
58
Nationality
British
Address
18 Blackmoors Lane, Bower Ashton, Bristol, BS3 2JJ
Country Of Residence
United Kingdom
Name
EGERTON, Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Philip Stanley Helps
Acting
PSC
Appointed
27 January 2000
Occupation
Chartered Accountant
Role
Director
Age
63
Nationality
British
Address
28 The Croft, Mangotsfield, Bristol, United Kingdom, BS16 5PU
Country Of Residence
England
Name
HELPS, Philip Stanley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Sean Joseph Byrne
Resigned
Appointed
01 April 2000
Resigned
29 April 2006
Role
Secretary
Address
5 Farleigh Court, Old Weston Road, Flax Bourton, North Somerset, BS48 1UR
Name
BYRNE, Sean Joseph
Amanda Susan Helps
Resigned
Appointed
27 January 2000
Resigned
01 April 2000
Role
Secretary
Address
1 Cote Bank House, Clover Ground, Bristol, Avon, BS9 4UA
Name
HELPS, Amanda Susan
BRISTOL LEGAL SERVICES LIMITED
Resigned
Appointed
27 January 2000
Resigned
01 May 2000
Role
Nominee Secretary
Address
Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE
Name
BRISTOL LEGAL SERVICES LIMITED
Sean Joseph Byrne
Resigned
Appointed
28 August 2002
Resigned
29 April 2006
Occupation
Accountant
Role
Director
Age
58
Nationality
British
Address
5 Farleigh Court, Old Weston Road, Flax Bourton, North Somerset, BS48 1UR
Name
BYRNE, Sean Joseph
Sean Joseph Byrne
Resigned
Appointed
06 April 2001
Resigned
28 November 2001
Occupation
Accountant
Role
Director
Age
58
Nationality
British
Address
8 Bramley Close, Pill, Bristol, Avon, BS20 0DY
Name
BYRNE, Sean Joseph
Kevin Patrick Fagan
Resigned
Appointed
28 August 2002
Resigned
29 April 2006
Occupation
Chartered Accountant
Role
Director
Age
72
Nationality
British
Address
2 Serlo Court, Worle, Somerset, BS22 7YE
Name
FAGAN, Kevin Patrick
REVIEWS
Check The Company
Excellent according to the company’s financial health.