Company number 04639139
Status Active
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address 27 HIGH STREET, EYNSHAM, WITNEY, OXFORDSHIRE, OX29 4HE
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
GBP 100
. The most likely internet sites of STANTON HOUSE ENTERPRISES LIMITED are www.stantonhouseenterprises.co.uk, and www.stanton-house-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Oxford Rail Station is 4.8 miles; to Tackley Rail Station is 7.7 miles; to Charlbury Rail Station is 8.1 miles; to Radley Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanton House Enterprises Limited is a Private Limited Company.
The company registration number is 04639139. Stanton House Enterprises Limited has been working since 16 January 2003.
The present status of the company is Active. The registered address of Stanton House Enterprises Limited is 27 High Street Eynsham Witney Oxfordshire Ox29 4he. . PARTLETT, Patricia is a Secretary of the company. PARTLETT, Patricia is a Director of the company. SAUNDERS, Nicola Jane is a Director of the company. SAUNDERS, Robin Sinclair is a Director of the company. Secretary SAUNDERS, Jackie Lesley has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director SAUNDERS, Jackie Lesley has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".
stanton house enterprises Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 January 2003
Appointed Date: 16 January 2003
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 January 2003
Appointed Date: 16 January 2003
Persons With Significant Control
Mrs Patricia Partlett
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Miss Nicola Jane Saunders
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
STANTON HOUSE ENTERPRISES LIMITED Events
26 Jan 2017
Confirmation statement made on 16 January 2017 with updates
28 Oct 2016
Total exemption full accounts made up to 31 January 2016
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
02 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
...
... and 34 more events
16 Jan 2003
New secretary appointed;new director appointed
16 Jan 2003
Director resigned
16 Jan 2003
Secretary resigned
16 Jan 2003
Registered office changed on 16/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Jan 2003
Incorporation