STANLOW TERMINALS LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Termination of appointment of Rajiv Agarwal as a director on 2024-12-24

View Document

29/11/2429 November 2024 Full accounts made up to 2024-03-31

View Document

23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

30/03/2230 March 2022 Current accounting period shortened from 2022-09-30 to 2022-03-31

View Document

29/03/2229 March 2022 Full accounts made up to 2021-09-30

View Document

20/10/2120 October 2021 Appointment of Mr Deepak Krishnagopal Maheshwari as a director on 2021-09-30

View Document

03/08/213 August 2021 Appointment of Mr Sunil Kumar Puri as a secretary on 2021-07-29

View Document

27/07/2127 July 2021 Termination of appointment of Samantha Chambers as a secretary on 2021-07-26

View Document

29/06/2129 June 2021 Termination of appointment of Patrick William Walters as a director on 2021-06-28

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR PARTHASARATHY SAMPATH

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR RAJIV AGARWAL

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR PATRICK WILLIAM WALTERS

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR MARK IAN RANSON WILSON

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR PRASHANT RUIA

View Document

21/05/2021 May 2020 SECRETARY APPOINTED MS SAMANTHA CHAMBERS

View Document

11/03/2011 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/01/207 January 2020 COMPANY NAME CHANGED STANLOW OIL TERMINAL LIMITED CERTIFICATE ISSUED ON 07/01/20

View Document

06/01/206 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 1000000

View Document

13/12/1913 December 2019 PREVEXT FROM 31/07/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 DIRECTOR APPOINTED MR MICHAEL GAYNON

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM THE ADMINISTRATION BUILDING 5TH FLOOR STANLOW MANUFACTURING COMPLEX ELLESMERE PORT CHESHIRE CH65 4HB UNITED KINGDOM

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL BEEDHAM

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR SATISH VASOOJA

View Document

10/07/1810 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company