General information

Name:

Chris Standeven Limited.

Office Address:

32 Wordsworth Avenue FY5 2ST Thornton-cleveleys

Number: 04284827

Incorporation date: 2001-09-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chris Standeven has been operating in this business for at least twenty three years. Established under company registration number 04284827, this firm operates as a Private Limited Company. You can contact the headquarters of this company during business hours under the following location: 32 Wordsworth Avenue, FY5 2ST Thornton-cleveleys. It is known as Chris Standeven Ltd.. It should be noted that this firm also was registered as Halecity up till the company name was replaced twenty one years ago. The company's SIC code is 43320 and has the NACE code: Joinery installation. 2023/03/31 is the last time when company accounts were filed.

1 transaction have been registered in 2013 with a sum total of £1,900. Cooperation with the Wyre Council council covered the following areas: Community Development Initiatives.

In order to be able to match the demands of its client base, the following company is being developed by a group of three directors who are Gillian S., Michael S. and Christopher S.. Their support has been of great importance to this specific company since 2023/07/01. In order to support the directors in their duties, this company has been utilizing the skills of Gillian S. as a secretary since the appointment on 2002/12/09.

  • Previous company's names
  • Chris Standeven Ltd. 2003-01-27
  • Halecity Ltd 2001-09-11

Financial data based on annual reports

Company staff

Gillian S.

Role: Director

Appointed: 01 July 2023

Latest update: 25 January 2024

Michael S.

Role: Director

Appointed: 01 July 2023

Latest update: 25 January 2024

Gillian S.

Role: Secretary

Appointed: 09 December 2002

Latest update: 25 January 2024

Christopher S.

Role: Director

Appointed: 09 December 2002

Latest update: 25 January 2024

People with significant control

Executives who control the firm include: Christopher S. owns over 3/4 of company shares. Gillian S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Gillian S.
Notified on 26 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts 11 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 11 October 2013
Annual Accounts 08 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 08 October 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 10 August 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 4 August 2016
Annual Accounts 3 July 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 3 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 19th, June 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Wyre Council 1 £ 1 900.00
2013-07-12 PE077997 £ 1 900.00 Community Development Initiatives

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
22
Company Age

Similar companies nearby

Closest companies