Company NameStanier Services Limited
DirectorsAmanada Stanier and Gary Thomas Stanier
Company StatusActive
Company Number07683377
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)
Previous NameGBA Services (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Amanada Stanier
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Farm Mill Lane
Snelson
Macclesfield
Cheshire
SK11 9BN
Director NameMr Gary Thomas Stanier
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Farm Mill Lane, Snelson
Macclesfield
Cheshire
SK11 9BN

Contact

Telephone01625 860770
Telephone regionMacclesfield

Location

Registered AddressHighfield Farm
Mill Lane, Snelson
Macclesfield
Cheshire
SK11 9BN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishSnelson
WardChelford

Shareholders

50 at £1Mr Gary Thomas Stanier
50.00%
Ordinary
50 at £1Mrs Amanda Stanier
50.00%
Ordinary

Financials

Year2014
Net Worth-£140
Current Liabilities£42,895

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Filing History

1 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
31 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
16 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 June 2017Notification of Gary Thomas Stanier as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Gary Thomas Stanier as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 June 2017Notification of Gary Thomas Stanier as a person with significant control on 6 April 2016 (2 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
5 July 2012Appointment of Mrs Amanada Stanier as a director (2 pages)
5 July 2012Appointment of Mrs Amanada Stanier as a director (2 pages)
19 October 2011Company name changed gba services (uk) LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2011Company name changed gba services (uk) LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)