Stallingborough Road Healing Limited

DataGardener
live
Micro

Stallingborough Road Healing Limited

07586321Private Limited With Share Capital

Db House Laceby Business Park, Grimsby Road, Laceby, DN377DP
Incorporated

31/03/2011

Company Age

15 years

Directors

9

Employees

9

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Stallingborough Road Healing Limited (07586321) is a private limited with share capital incorporated on 31/03/2011 (15 years old) and registered in laceby, DN377DP. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 31/03/2011
DN377DP
9 employees

Financial Overview

Total Assets

£164

Liabilities

£780

Net Assets

£-616

Cash

£0

Key Metrics

9

Employees

9

Directors

6

Shareholders

Board of Directors

5

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

55
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2014
Termination Director Company With Name
Category:Officers
Date:24-04-2014
Termination Director Company With Name
Category:Officers
Date:24-04-2014
Termination Director Company With Name
Category:Officers
Date:24-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-05-2011
Capital Allotment Shares
Category:Capital
Date:16-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2011
Incorporation Company
Category:Incorporation
Date:31-03-2011

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typedormant
Due Date30/06/2026
Filing Date07/02/2025
Latest Accounts30/09/2024

Trading Addresses

Db House Laceby Business Park, Grimsby Road, Laceby, Ne Lincs Dn37 7Dp, DN377DPRegistered