Company Information for STUFF-UK LIMITED
6 TANNERS COURT, BROCKHAM, BETCHWORTH, RH3 7NH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
STUFF-UK LIMITED | |
Legal Registered Office | |
6 TANNERS COURT BROCKHAM BETCHWORTH RH3 7NH Other companies in TW20 | |
Company Number | 04235327 | |
---|---|---|
Company ID Number | 04235327 | |
Date formed | 2001-06-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 06:31:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN STANLEY |
||
JAMES GORDON |
||
ALAN STANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD GEORGE LOVELAND |
Director | ||
MACEMERE LIMITED |
Company Secretary | ||
NICHOLAS ST JOHN GILMOUR HOTHERSALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIYST LTD | Director | 2015-05-15 | CURRENT | 2015-05-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 042353270003 | ||
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/21 FROM Radiant House 2 Davis Road Chessington Surrey KT9 1TT England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042353270002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
PSC04 | Change of details for Mr Alan Stanley as a person with significant control on 2019-09-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALAN STANLEY on 2019-09-19 | |
CH01 | Director's details changed for Mr Alan Stanley on 2019-09-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/19 FROM 73a High Street High Street Egham TW20 9HE United Kingdom | |
PSC04 | Change of details for Mr Alan Stanley as a person with significant control on 2019-06-19 | |
CH01 | Director's details changed for Mr James Gordon on 2019-06-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
LATEST SOC | 15/06/18 STATEMENT OF CAPITAL;GBP 50100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALAN STANLEY on 2017-06-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON / 16/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STANLEY / 16/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STANLEY / 16/06/2017 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 19000;GBP 31000;GBP 100 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/16 FROM 73a High Street Egham Surrey TW20 9HE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 19000;GBP 31000;GBP 100 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/15 FROM 73a High Street Egham Surrey TW20 9HE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN STANLEY / 17/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STANLEY / 17/06/2015 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 50100 | |
AR01 | 15/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LOVELAND | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
SH01 | 21/06/10 STATEMENT OF CAPITAL GBP 50100 | |
RES13 | CANCEL THE MEM & AUTH SHARE CAP 18/06/2010 | |
AR01 | 15/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR JAMES GORDON | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 11/04/05--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: TEMPUS COURT ONSLOW STREET GUILDFORD SURREY GU1 4SS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENTAL DEPOSIT | Outstanding | UBS GLOBAL ASSET MANAGEMENT (UK) LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STUFF-UK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Eastbourne Borough Council | |
|
Supplies & Services |
Eastbourne Borough Council | |
|
Supplies & Services |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. EQUIPMENT & MAINTENANCE |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. EQUIPMENT & MAINTENANCE |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
SCHOOLS PRIMARY BLDNGS - OLAB |
Oxford City Council | |
|
CARD PRINTER, CARDS & RIBBON |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |