STENBALL LIMITED
EAST HORSLEY

Hellopages » Surrey » Guildford » KT24 6RX

Company number 06462356
Status Active
Incorporation Date 2 January 2008
Company Type Private Limited Company
Address ST. MARTINS HOUSE, OCKHAM ROAD SOUTH, EAST HORSLEY, SURREY, KT24 6RX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Satisfaction of charge 064623560002 in full; Total exemption full accounts made up to 31 January 2016. The most likely internet sites of STENBALL LIMITED are www.stenball.co.uk, and www.stenball.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Byfleet & New Haw Rail Station is 6.2 miles; to Chessington North Rail Station is 8.9 miles; to Surbiton Rail Station is 10.4 miles; to Kingston Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stenball Limited is a Private Limited Company. The company registration number is 06462356. Stenball Limited has been working since 02 January 2008. The present status of the company is Active. The registered address of Stenball Limited is St Martins House Ockham Road South East Horsley Surrey Kt24 6rx. . SPENCER, Robert Allan Russel is a Secretary of the company. OVERINGTON, Martin James is a Director of the company. SPENCER, Robert Allan Russel is a Director of the company. Secretary C & P SECRETARIES LIMITED has been resigned. Director C & P REGISTRARS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SPENCER, Robert Allan Russel
Appointed Date: 02 January 2008

Director
OVERINGTON, Martin James
Appointed Date: 02 January 2008
62 years old

Director
SPENCER, Robert Allan Russel
Appointed Date: 02 January 2008
56 years old

Resigned Directors

Secretary
C & P SECRETARIES LIMITED
Resigned: 02 January 2008
Appointed Date: 02 January 2008

Director
C & P REGISTRARS LIMITED
Resigned: 02 January 2008
Appointed Date: 02 January 2008

Persons With Significant Control

Stenball Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STENBALL LIMITED Events

05 Jan 2017
Confirmation statement made on 2 January 2017 with updates
02 Dec 2016
Satisfaction of charge 064623560002 in full
04 Nov 2016
Total exemption full accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 300

04 Oct 2015
Total exemption full accounts made up to 31 January 2015
...
... and 45 more events
31 Jul 2008
Location of register of members
31 Jul 2008
Location of debenture register
31 Jul 2008
Ad 02/01/08\gbp si 99@1=99\gbp ic 1/100\
31 Jul 2008
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

02 Jan 2008
Incorporation

STENBALL LIMITED Charges

6 January 2014
Charge code 0646 2356 0002
Delivered: 8 January 2014
Status: Satisfied on 2 December 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
1 March 2010
Debenture
Delivered: 4 March 2010
Status: Satisfied on 23 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…