Stirling Lloyd Holdings Limited

General information

Name:

Stirling Lloyd Holdings Ltd

Office Address:

5th Floor Ship Canal House 98 King Street M2 4WU Manchester

Number: 02558417

Incorporation date: 1990-11-15

Dissolution date: 2021-05-16

End of financial year: 17 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1990 marks the launching of Stirling Lloyd Holdings Limited, a firm which was situated at 5th Floor Ship Canal House, 98 King Street, Manchester. It was registered on 1990-11-15. The company's Companies House Reg No. was 02558417 and the postal code was M2 4WU. The company had been operating in this business for thirty one years up until 2021-05-16. Started as Fleetness 140, the firm used the name up till 1995, the year it was changed to Stirling Lloyd Holdings Limited.

Within this particular business, a number of director's duties have so far been met by Alexander N. and Andrew K.. As for these two executives, Alexander N. had administered the business for the longest time, having been one of the many members of the Management Board for four years.

The companies that controlled this firm were as follows: Stirling Lloyd Plc owned over 3/4 of company shares. This business could have been reached in Knutsford at King Street, WA16 6EF and was registered as a PSC under the registration number 4530488.

  • Previous company's names
  • Stirling Lloyd Holdings Limited 1995-02-03
  • Fleetness 140 Limited 1990-11-15

Company staff

Alexander N.

Role: Director

Appointed: 17 May 2017

Latest update: 24 August 2023

Andrew K.

Role: Secretary

Appointed: 17 May 2017

Latest update: 24 August 2023

Andrew K.

Role: Director

Appointed: 17 May 2017

Latest update: 24 August 2023

People with significant control

Stirling Lloyd Plc
Address: Union Bank, 127 King Street, Knutsford, WA16 6EF, England
Legal authority Companies Acts
Legal form Plc
Country registered England
Place registered England & Wales
Registration number 4530488
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 17 February 2020
Account last made up date 17 May 2018
Confirmation statement next due date 29 November 2019
Confirmation statement last made up date 15 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution Restoration
Free Download
Dormant company accounts reported for the period up to Thursday 17th May 2018 (AA)
filed on: 22nd, March 2019
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
30
Company Age

Closest Companies - by postcode