Stanoak Construction Ltd

General information

Name:

Stanoak Construction Limited

Office Address:

10 Harmer Street DA12 2AX Gravesend

Number: 07800896

Incorporation date: 2011-10-06

Dissolution date: 2023-03-14

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 is the date that marks the launching of Stanoak Construction Ltd, the company which was located at 10 Harmer Street, , Gravesend. The company was established on 2011-10-06. Its registered no. was 07800896 and its zip code was DA12 2AX. This firm had been on the British market for approximately 12 years until 2023-03-14. This firm was known under the name Brett (UK) until 2014-01-17, at which point it got changed to Allston Construction (UK). The final was known under the name occurred on 2015-12-02.

The firm was supervised by an individual managing director: John G. who was managing it for four years.

The companies that controlled this firm were: Stanoak Holdings Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Gravesend at Harmer Street, DA12 2AX and was registered as a PSC under the registration number 07821389.

  • Previous company's names
  • Stanoak Construction Ltd 2015-12-02
  • Allston Construction (UK) Limited 2014-01-17
  • Brett (UK) Limited 2011-10-06

Financial data based on annual reports

Company staff

John G.

Role: Director

Appointed: 15 April 2019

Latest update: 1 April 2023

People with significant control

Stanoak Holdings Ltd
Address: 10 Harmer Street, Gravesend, DA12 2AX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 07821389
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 October 2020
Confirmation statement next due date 13 May 2021
Confirmation statement last made up date 01 April 2020
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-10-06
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 31 May 2013
Annual Accounts 17 December 2013
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 17 December 2013
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 27 July 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts 26 July 2017
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
11
Company Age

Similar companies nearby

Closest companies