STANWAY SALES LTD
HIGH PEAK STANWAYS ELECTRICAL WHOLESALE LTD

Hellopages » Derbyshire » High Peak » SK23 9UP

Company number 03712218
Status Active
Incorporation Date 11 February 1999
Company Type Private Limited Company
Address LARCHWAY HOUSE COMBS ROAD, CHAPEL EN LE FRITH, HIGH PEAK, DERBYSHIRE, SK23 9UP
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of STANWAY SALES LTD are www.stanwaysales.co.uk, and www.stanway-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Buxton Rail Station is 3.2 miles; to Edale Rail Station is 6.4 miles; to Middlewood Rail Station is 7.2 miles; to Broadbottom Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanway Sales Ltd is a Private Limited Company. The company registration number is 03712218. Stanway Sales Ltd has been working since 11 February 1999. The present status of the company is Active. The registered address of Stanway Sales Ltd is Larchway House Combs Road Chapel En Le Frith High Peak Derbyshire Sk23 9up. . STANWAY, Brian Nicholas is a Secretary of the company. STANWAY, Brian Nicholas is a Director of the company. Secretary STANWAY, Brian Nicholas has been resigned. Secretary STANWAY, John Hulley has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HALLOWS, Andrew Paul has been resigned. Director STANWAY, Brian Nicholas has been resigned. Director STANWAY, Gillian Ann Hulley has been resigned. Director STANWAY, John Hulley has been resigned. Director STANWAY, Reginald has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
STANWAY, Brian Nicholas
Appointed Date: 11 February 2015

Director
STANWAY, Brian Nicholas
Appointed Date: 11 February 2015
67 years old

Resigned Directors

Secretary
STANWAY, Brian Nicholas
Resigned: 25 June 2013
Appointed Date: 11 February 1999

Secretary
STANWAY, John Hulley
Resigned: 11 February 2015
Appointed Date: 25 June 2013

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 February 1999
Appointed Date: 11 February 1999

Director
HALLOWS, Andrew Paul
Resigned: 11 February 2007
Appointed Date: 01 November 2002
51 years old

Director
STANWAY, Brian Nicholas
Resigned: 25 June 2013
Appointed Date: 11 February 1999
67 years old

Director
STANWAY, Gillian Ann Hulley
Resigned: 25 June 2013
Appointed Date: 11 February 2007
62 years old

Director
STANWAY, John Hulley
Resigned: 11 February 2015
Appointed Date: 25 June 2013
31 years old

Director
STANWAY, Reginald
Resigned: 11 February 2007
Appointed Date: 11 February 1999
102 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 February 1999
Appointed Date: 11 February 1999

Persons With Significant Control

Mr Brian Nicholas Stanway
Notified on: 4 August 2016
67 years old
Nature of control: Ownership of shares – 75% or more

STANWAY SALES LTD Events

23 Feb 2017
Confirmation statement made on 11 February 2017 with updates
06 Nov 2016
Total exemption small company accounts made up to 31 January 2016
09 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
08 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2

...
... and 48 more events
09 Nov 1999
New secretary appointed;new director appointed
09 Nov 1999
New director appointed
03 Mar 1999
Secretary resigned
03 Mar 1999
Director resigned
11 Feb 1999
Incorporation