Stoyerman Controls Limited

General information

Name:

Stoyerman Controls Ltd

Office Address:

C/o Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street RG1 1SN Reading

Number: 03215278

Incorporation date: 1996-06-21

Dissolution date: 2019-12-07

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Stoyerman Controls began its operations in the year 1996 as a Private Limited Company with reg. no. 03215278. This firm's office was based in Reading at C/o Kre Corporate Recovery Llp First Floor Hedrich House. This particular Stoyerman Controls Limited company had been in this business for at least twenty three years. The name of the company was changed in the year 1996 to Stoyerman Controls Limited. This enterprise previous business name was Templeco 298.

This specific business was administered by a solitary managing director: Andrew G., who was chosen to lead the company 28 years ago.

Andrew G. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Stoyerman Controls Limited 1996-08-28
  • Templeco 298 Limited 1996-06-21

Financial data based on annual reports

Company staff

Gisela G.

Role: Secretary

Appointed: 18 December 1996

Latest update: 13 December 2023

Andrew G.

Role: Director

Appointed: 02 August 1996

Latest update: 13 December 2023

People with significant control

Andrew G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 05 July 2019
Confirmation statement last made up date 21 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 3rd June 2019. New Address: C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN. Previous address: 10 Station Road Henley-on-Thames Oxfordshire RG9 1AY (AD01)
filed on: 3rd, June 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
23
Company Age

Closest Companies - by postcode