Stand Innovations Limited

General information

Name:

Stand Innovations Ltd

Office Address:

Park House 37 Clarence Street LE1 3RW Leicester

Number: 06004828

Incorporation date: 2006-11-21

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stand Innovations began its business in the year 2006 as a Private Limited Company registered with number: 06004828. This firm has been active for eighteen years and it's currently active. This firm's head office is situated in Leicester at Park House. You could also find the company by the post code, LE1 3RW. This firm's principal business activity number is 43320 and has the NACE code: Joinery installation. The firm's latest filed accounts documents cover the period up to 2022-11-30 and the most recent confirmation statement was released on 2022-11-21.

Stand Innovations Ltd is a small-sized vehicle operator with the licence number OF1083489. The firm has one transport operating centre in the country. In their subsidiary in Hinckley on Brindley Estate, 3 machines are available.

That firm owes its success and constant progress to four directors, who are Clarence C., Rebecca H., Edward H. and Darren C., who have been in the company since 2014. In order to support the directors in their duties, the abovementioned firm has been utilizing the skillset of Edward H. as a secretary for the last eighteen years.

Financial data based on annual reports

Company staff

Clarence C.

Role: Director

Appointed: 30 April 2014

Latest update: 14 February 2024

Rebecca H.

Role: Director

Appointed: 22 November 2013

Latest update: 14 February 2024

Edward H.

Role: Director

Appointed: 21 November 2006

Latest update: 14 February 2024

Darren C.

Role: Director

Appointed: 21 November 2006

Latest update: 14 February 2024

Edward H.

Role: Secretary

Appointed: 21 November 2006

Latest update: 14 February 2024

People with significant control

Executives who have control over the firm are as follows: Darren C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Edward H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Clarence C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Darren C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edward H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clarence C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rebecca H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 7 May 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 7 May 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 March 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 19 May 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 21 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 21 May 2013

Company Vehicle Operator Data

Unit 3

Address

Brindley Estate , Aston Lane , Sharnford

City

Hinckley

Postal code

LE10 3PA

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 2023/11/21 (CS01)
filed on: 21st, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
17
Company Age

Similar companies nearby

Closest companies