Stoford Hemel Limited

General information

Name:

Stoford Hemel Ltd

Office Address:

Lancaster House 67 Newhall Street B3 1NQ Birmingham

Number: 08324818

Incorporation date: 2012-12-10

Dissolution date: 2018-08-14

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08324818 12 years ago, Stoford Hemel Limited had been a private limited company until August 14, 2018 - the date it was formally closed. The official mailing address was Lancaster House, 67 Newhall Street Birmingham. The company was known under the name Stoford Darlington up till February 7, 2013 when the name got changed.

The directors were as follow: Julie C. chosen to lead the company in 2017, Matthew B. chosen to lead the company on December 10, 2012 and Daniel G. chosen to lead the company in 2012 in December.

Executives who had control over the firm were as follows: Daniel G. had substantial control or influence over the company. Mat B. had substantial control or influence over the company.

  • Previous company's names
  • Stoford Hemel Limited 2013-02-07
  • Stoford Darlington Limited 2012-12-10

Financial data based on annual reports

Company staff

Julie C.

Role: Director

Appointed: 20 March 2017

Latest update: 19 February 2023

Julie C.

Role: Secretary

Appointed: 10 December 2012

Latest update: 19 February 2023

Matthew B.

Role: Director

Appointed: 10 December 2012

Latest update: 19 February 2023

Daniel G.

Role: Director

Appointed: 10 December 2012

Latest update: 19 February 2023

People with significant control

Daniel G.
Notified on 1 December 2016
Nature of control:
substantial control or influence
Mat B.
Notified on 1 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 24 December 2018
Confirmation statement last made up date 10 December 2017
Annual Accounts 13 March 2014
Start Date For Period Covered By Report 2012-12-10
Date Approval Accounts 13 March 2014
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 16 March 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 16 March 2016
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Other
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, August 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
5
Company Age

Similar companies nearby

Closest companies