Stat-plus Limited LEEDS


Stat-plus started in year 1991 as Private Limited Company with registration number 02595313. The Stat-plus company has been functioning successfully for 33 years now and its status is liquidation. The firm's office is based in Leeds at 1 Bridgewater Place. Postal code: LS11 5QR.

Stat-plus Limited Address / Contact

Office Address 1 Bridgewater Place
Office Address2 Water Lane
Town Leeds
Post code LS11 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02595313
Date of Incorporation Tue, 26th Mar 1991
Industry Non-trading company
End of financial Year 31st December
Company age 33 years old
Account next due date Thu, 31st Dec 2020 (1212 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Tue, 4th Aug 2020 (2020-08-04)
Last confirmation statement dated Sun, 23rd Jun 2019

Company staff

Richard O.

Position: Director

Appointed: 17 January 2020

Stephen H.

Position: Director

Appointed: 04 March 2019

Philippa M.

Position: Secretary

Appointed: 16 July 2003

Andrew M.

Position: Director

Appointed: 31 March 2013

Resigned: 17 January 2020

Jeffrey W.

Position: Director

Appointed: 16 May 2007

Resigned: 18 January 2019

Nicola P.

Position: Director

Appointed: 26 March 2004

Resigned: 18 November 2009

James M.

Position: Director

Appointed: 26 March 2004

Resigned: 22 June 2009

Alexander M.

Position: Director

Appointed: 20 February 2004

Resigned: 29 September 2008

Robert M.

Position: Director

Appointed: 26 July 2001

Resigned: 18 November 2009

Brian S.

Position: Director

Appointed: 26 July 2001

Resigned: 25 April 2007

Denes N.

Position: Director

Appointed: 26 July 2001

Resigned: 06 November 2009

Keith T.

Position: Director

Appointed: 01 January 2001

Resigned: 28 February 2009

Christopher O.

Position: Director

Appointed: 18 December 2000

Resigned: 07 February 2003

Andrew L.

Position: Director

Appointed: 18 December 2000

Resigned: 20 February 2004

Hugh S.

Position: Director

Appointed: 18 December 2000

Resigned: 16 May 2007

Stephen P.

Position: Director

Appointed: 04 January 2000

Resigned: 18 December 2000

Kieran W.

Position: Director

Appointed: 01 March 1999

Resigned: 18 November 2009

Keith T.

Position: Secretary

Appointed: 06 June 1997

Resigned: 16 July 2003

Michael L.

Position: Director

Appointed: 06 June 1997

Resigned: 18 December 2000

Philip L.

Position: Director

Appointed: 02 December 1996

Resigned: 31 March 2013

Graham N.

Position: Director

Appointed: 03 October 1994

Resigned: 13 September 1995

Michael L.

Position: Secretary

Appointed: 10 May 1993

Resigned: 06 June 1997

Simon B.

Position: Director

Appointed: 01 December 1992

Resigned: 31 December 2005

Christine D.

Position: Director

Appointed: 01 December 1992

Resigned: 03 February 1995

Peter G.

Position: Secretary

Appointed: 26 March 1992

Resigned: 16 March 1992

Dennis N.

Position: Director

Appointed: 14 November 1991

Resigned: 27 August 1993

Michael D.

Position: Director

Appointed: 14 November 1991

Resigned: 03 September 2004

Denes N.

Position: Director

Appointed: 14 November 1991

Resigned: 06 March 2001

Brian S.

Position: Director

Appointed: 14 November 1991

Resigned: 06 March 2001

Richard A.

Position: Director

Appointed: 08 November 1991

Resigned: 17 October 1997

Derek B.

Position: Director

Appointed: 08 November 1991

Resigned: 06 June 1997

David B.

Position: Secretary

Appointed: 08 November 1991

Resigned: 16 March 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1991

Resigned: 08 November 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 March 1991

Resigned: 08 November 1991

People with significant control

Stat Plus Group Limited

Unit 4 Purley Way, Croydon, CR0 4NZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 01071698
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jonathan M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2018
filed on: 10th, July 2019
Free Download (6 pages)

Company search