Hugh Stanley Associates Limited

General information

Name:

Hugh Stanley Associates Ltd

Office Address:

25b Bradford Road Riddlesden BD21 4ET Keighley

Number: 06278525

Incorporation date: 2007-06-13

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

Hugh Stanley Associates came into being in 2007 as a company enlisted under no 06278525, located at BD21 4ET Keighley at 25b Bradford Road. It has been in business for seventeen years and its official state is active - proposal to strike off. The enterprise's declared SIC number is 77110 meaning Renting and leasing of cars and light motor vehicles. The firm's most recent annual accounts describe the period up to 2019-06-30 and the latest annual confirmation statement was submitted on 2020-06-13.

We have one managing director at present running this business, namely Nicholas W. who's been executing the director's assignments since 2007-06-13. That business had been managed by Gulfoam A. till July 2020. What is more another director, including Nicholas W. quit in 2020.

Nicholas W. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Nicholas W.

Role: Director

Appointed: 06 July 2020

Latest update: 24 January 2024

People with significant control

Nicholas W.
Notified on 6 July 2020
Nature of control:
substantial control or influence
Nicholas W.
Notified on 6 April 2020
Ceased on 6 April 2020
Nature of control:
substantial control or influence
Gulfoam A.
Notified on 13 June 2017
Ceased on 6 April 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 27 June 2021
Confirmation statement last made up date 13 June 2020
Annual Accounts 26 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 26 March 2013
Annual Accounts 30 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 30 March 2014
Annual Accounts 25 January 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 25 January 2015
Annual Accounts 21 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 21 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 30 March 2017
Annual Accounts 31 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 31st, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
16
Company Age

Similar companies nearby

Closest companies