Slough
Berkshire
SL1 4DX
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(same day as company formation) |
Role | General Manager Uk & Roi |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Amit Kumar Sood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Secretary Name | Steven John Costello |
---|---|
Status | Current |
Appointed | 26 March 2024(5 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2018(same day as company formation) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
18 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Full accounts made up to 31 December 2022 (19 pages) |
31 May 2023 | Registered office address changed from 3 Europa Court Sheffield Business Park Sheffield S9 1XE United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 31 May 2023 (1 page) |
23 May 2023 | Director's details changed for Mr Amit Kumar Sood on 22 May 2023 (2 pages) |
12 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
26 July 2022 | Director's details changed for Mr Steven John Costello on 22 July 2022 (2 pages) |
26 July 2022 | Director's details changed for Mr Mark Richard Smiley on 22 July 2022 (2 pages) |
26 July 2022 | Director's details changed for Mr Amit Kumar Sood on 22 July 2022 (2 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
7 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
23 April 2021 | Full accounts made up to 31 December 2020 (20 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
11 June 2020 | Full accounts made up to 31 December 2019 (19 pages) |
18 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
18 December 2019 | Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
18 December 2019 | Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
4 March 2019 | Notification of Stanley Black & Decker, Inc. as a person with significant control on 21 December 2018 (2 pages) |
4 March 2019 | Cessation of Black & Decker Finance as a person with significant control on 21 December 2018 (1 page) |
5 December 2018 | Incorporation Statement of capital on 2018-12-05
|