Stamina Handling Limited

General information

Name:

Stamina Handling Ltd

Office Address:

West End Approach Morley LS27 0NB Leeds

Number: 05517420

Incorporation date: 2005-07-25

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • sales@staminahandling.com

Website

www.staminahandling.com

Description

Data updated on:

Stamina Handling began its operations in the year 2005 as a Private Limited Company under the ID 05517420. This particular company has been prospering for nineteen years and it's currently active. This firm's headquarters is located in Leeds at West End Approach. Anyone can also locate the firm using its post code : LS27 0NB. Although currently it is known as Stamina Handling Limited, it was not always so. The firm was known under the name Richard Blyth until Mon, 5th Sep 2005, when the company name was replaced by Blythmedia. The last switch took place on Thu, 16th Apr 2009. The company's SIC code is 25990, that means Manufacture of other fabricated metal products n.e.c.. The firm's latest financial reports describe the period up to January 31, 2023 and the most current annual confirmation statement was filed on July 25, 2023.

Christopher W., Peter G. and Margaret G. are registered as the firm's directors and have been cooperating as the Management Board for 14 years. What is more, the director's assignments are often assisted with by a secretary - Margaret G., who was officially appointed by the business in 2005.

  • Previous company's names
  • Stamina Handling Limited 2009-04-16
  • Blythmedia Limited 2005-09-05
  • Richard Blyth Limited 2005-07-25

Financial data based on annual reports

Company staff

Christopher W.

Role: Director

Appointed: 14 October 2010

Latest update: 17 April 2024

Peter G.

Role: Director

Appointed: 08 August 2007

Latest update: 17 April 2024

Margaret G.

Role: Secretary

Appointed: 25 July 2005

Latest update: 17 April 2024

Margaret G.

Role: Director

Appointed: 25 July 2005

Latest update: 17 April 2024

People with significant control

Executives with significant control over this firm are: Peter G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Margaret G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher W.
Notified on 15 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 11 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 18 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 18 January 2013
Annual Accounts 24 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 December 2013
Annual Accounts 27 January 2017
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 January 2017
Annual Accounts
End Date For Period Covered By Report 31 July 2014
Annual Accounts 5 November 2015
Date Approval Accounts 5 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 16th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Commerce Court Challenge Way

Post code:

BD4 8NW

City / Town:

Bradford

HQ address,
2013

Address:

Commerce Court Challenge Way

Post code:

BD4 8NW

City / Town:

Bradford

Accountant/Auditor,
2013 - 2012

Name:

G L Barker & Co Llp

Address:

49 Austhorpe Road Cross Gates

Post code:

LS15 8BA

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
18
Company Age

Similar companies nearby

Closest companies