Check the

STANLEY JOSEPH LIMITED

Company
STANLEY JOSEPH LIMITED (03914730)

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 %)

REGISTRATION INFO

Company name
STANLEY JOSEPH LIMITED
Company number
03914730
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jan 2000
Age - 25 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


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
57
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
62
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
57
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
57
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
71
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.