STAGS LIMITED
SHEFFIELD WAKECO (64) LIMITED

Hellopages » South Yorkshire » Sheffield » S10 3GX

Company number 02807612
Status Active
Incorporation Date 7 April 1993
Company Type Private Limited Company
Address FLAT 12 RANMOOR GRANGE, RANMOOR PARK ROAD, SHEFFIELD, S10 3GX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of STAGS LIMITED are www.stags.co.uk, and www.stags.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Stags Limited is a Private Limited Company. The company registration number is 02807612. Stags Limited has been working since 07 April 1993. The present status of the company is Active. The registered address of Stags Limited is Flat 12 Ranmoor Grange Ranmoor Park Road Sheffield S10 3gx. . PRICE, Thomas Anthony is a Secretary of the company. HASLAM, Keith Thomas is a Director of the company. Secretary HASLAM, Keith Thomas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HASLAM, Meena has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PRICE, Thomas Anthony
Appointed Date: 04 March 2004

Director
HASLAM, Keith Thomas
Appointed Date: 08 June 1999
65 years old

Resigned Directors

Secretary
HASLAM, Keith Thomas
Resigned: 04 March 2004
Appointed Date: 07 April 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 April 1993
Appointed Date: 07 April 1993

Director
HASLAM, Meena
Resigned: 16 February 2004
Appointed Date: 07 April 1993
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 April 1993
Appointed Date: 07 April 1993

STAGS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 May 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

23 Mar 2015
Previous accounting period extended from 30 June 2014 to 31 December 2014
...
... and 67 more events
01 Jun 1994
Return made up to 07/04/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

05 Aug 1993
Ad 19/07/93--------- £ si 98@1=98 £ ic 2/100

28 Jun 1993
Accounting reference date notified as 30/06

28 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Apr 1993
Incorporation

STAGS LIMITED Charges

24 March 2014
Charge code 0280 7612 0002
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: David Michael Howarth Rachel Margot Haslam
Description: Land on the west side of beck lane sutton in ashfield…
9 November 2011
Debenture
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Mike Howarth
Description: Fixed and floating charge over the undertaking and all…