STABLEDEPTH LIMITED
GATWICK

Hellopages » West Sussex » Crawley » RH6 0LG

Company number 02782506
Status Active
Incorporation Date 22 January 1993
Company Type Private Limited Company
Address SPECTRUM HOUSE BEEHIVE RING ROAD, LONDON GATWICK AIRPORT, GATWICK, WEST SUSSEX, RH6 0LG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 52 . The most likely internet sites of STABLEDEPTH LIMITED are www.stabledepth.co.uk, and www.stabledepth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Stabledepth Limited is a Private Limited Company. The company registration number is 02782506. Stabledepth Limited has been working since 22 January 1993. The present status of the company is Active. The registered address of Stabledepth Limited is Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex Rh6 0lg. The company`s financial liabilities are £0.56k. It is £-0.06k against last year. The cash in hand is £11.05k. It is £6.53k against last year. And the total assets are £15.05k, which is £7.53k against last year. BUSHNELL, Marsha Ann is a Secretary of the company. BOYLE, Kenneth Francis is a Director of the company. Secretary BOYLE, Lynne Suzanne has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HOUGH, Bernard James has been resigned. Secretary HOUGH, Bernard James has been resigned. Director BOYLE, James Gerard Stewart has been resigned. Director HOUGH, Marion Ada Alice has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Real estate agencies".


stabledepth Key Finiance

LIABILITIES £0.56k
-10%
CASH £11.05k
+144%
TOTAL ASSETS £15.05k
+100%
All Financial Figures

Current Directors

Secretary
BUSHNELL, Marsha Ann
Appointed Date: 12 February 1998

Director
BOYLE, Kenneth Francis
Appointed Date: 12 February 1998
74 years old

Resigned Directors

Secretary
BOYLE, Lynne Suzanne
Resigned: 29 June 1997
Appointed Date: 01 January 1997

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 26 March 1993
Appointed Date: 22 January 1993

Secretary
HOUGH, Bernard James
Resigned: 12 February 1998
Appointed Date: 29 June 1997

Secretary
HOUGH, Bernard James
Resigned: 01 January 1997
Appointed Date: 26 March 1993

Director
BOYLE, James Gerard Stewart
Resigned: 08 May 2015
Appointed Date: 07 April 1993
104 years old

Director
HOUGH, Marion Ada Alice
Resigned: 12 February 1998
Appointed Date: 26 March 1993
89 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 26 March 1993
Appointed Date: 22 January 1993

Persons With Significant Control

Mr Kenneth Boyle
Notified on: 22 January 2017
74 years old
Nature of control: Ownership of shares – 75% or more

STABLEDEPTH LIMITED Events

04 Feb 2017
Confirmation statement made on 22 January 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 52

26 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Termination of appointment of James Gerard Stewart Boyle as a director on 8 May 2015
...
... and 65 more events
05 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Apr 1993
Registered office changed on 05/04/93 from: the britannia suite international house 82-86 deansgate manchester

05 Apr 1993
New secretary appointed;director resigned

05 Apr 1993
Secretary resigned;new director appointed

22 Jan 1993
Incorporation