Check the

STANGARD DESIGN SOLUTIONS LIMITED

Company
STANGARD DESIGN SOLUTIONS LIMITED (04759955)

STANGARD DESIGN SOLUTIONS

Phone: 01453 819 210
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1797.51k ▲ £926.67k (106.41 %)
Cash
£453.04k ▲ £73.67k (19.42 %)
Liabilities
£11.76k ▼ £-18.48k (-61.10 %)
Net Worth
£1785.74k ▲ £945.15k (112.44 %)

REGISTRATION INFO

Company name
STANGARD DESIGN SOLUTIONS LIMITED
Company number
04759955
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 May 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
stangard.com
Phones
01453 819 210
Registered Address
THE PARLOUR WICK BUSINESS CENTRE,
UPPER WICK,
DURSLEY,
GLOUCESTERSHIRE,
GL11 6DE

ECONOMIC ACTIVITIES

43290
Other construction installation

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

05 Dec 2016
Total exemption small company accounts made up to 31 May 2016
12 May 2016
Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100
21 Sep 2015
Total exemption small company accounts made up to 31 May 2015

CHARGES

14 November 2003
Status
Satisfied on 3 January 2013
Delivered
19 November 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

STANGARD DESIGN SOLUTIONS LIMITED DIRECTORS

Mark Anthony Harris

  Acting
Appointed
12 May 2003
Role
Secretary
Address
The Parlour, Wick Business Centre, Upper Wick, Dursley, Gloucestershire, United Kingdom, GL11 6DE
Name
HARRIS, Mark Anthony

Elizabeth Mary Parkinson

  Acting
Appointed
01 April 2010
Role
Secretary
Address
The Parlour, Wick Business Centre, Upper Wick, Dursley, Gloucestershire, United Kingdom, GL11 6DE
Name
PARKINSON, Elizabeth Mary

Mark Anthony Harris

  Acting
Appointed
12 May 2003
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
The Parlour, Wick Business Centre, Upper Wick, Dursley, Gloucestershire, United Kingdom, GL11 6DE
Country Of Residence
United Kingdom
Name
HARRIS, Mark Anthony

David Keith Parkinson

  Acting
Appointed
12 May 2003
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
The Parlour, Wick Business Centre, Upper Wick, Dursley, Gloucestershire, United Kingdom, GL11 6DE
Country Of Residence
United Kingdom
Name
PARKINSON, David Keith

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
12 May 2003
Resigned
12 May 2003
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Martin Fidler

  Resigned
Appointed
12 May 2003
Resigned
31 March 2015
Occupation
Project Sales Director
Role
Director
Age
76
Nationality
British
Address
The Parlour, Wick Business Centre, Upper Wick, Dursley, Gloucestershire, United Kingdom, GL11 6DE
Country Of Residence
United Kingdom
Name
FIDLER, Martin

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
12 May 2003
Resigned
12 May 2003
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.