Company NameStacon Ltd
DirectorKeith Haydn William Harmsworth
Company StatusActive
Company Number08592975
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Keith Haydn William Harmsworth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Broadway Court
Chesham
Bucks
HP5 1EG
Secretary NameMr Keith Harmsworth
StatusCurrent
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address3 Broadway Court
Chesham
Bucks
HP5 1EG
Director NameMiss Lisa Jayne Harmsworth
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Broadway Court
Chesham
Bucks
HP5 1EG

Location

Registered AddressUnit 3
1st Floor, Bradburys Court, Lyon Road
Harrow
HA1 2BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

21 June 2023Change of details for Mr Keith Haydn William Harmsworth as a person with significant control on 20 June 2023 (2 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
20 June 2023Director's details changed for Mr Keith Haydn William Harmsworth on 20 June 2023 (2 pages)
20 June 2023Secretary's details changed for Mr Keith Harmsworth on 20 June 2023 (1 page)
30 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
12 May 2022Change of details for Mr Keith Haydn William Harmsworth as a person with significant control on 10 May 2022 (2 pages)
10 May 2022Director's details changed for Mr Keith Haydn William Harmsworth on 10 May 2022 (2 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
26 February 2021Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY on 26 February 2021 (1 page)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
23 July 2019Registered office address changed from C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 23 July 2019 (1 page)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
14 December 2017Group of companies' accounts made up to 30 June 2017 (10 pages)
14 December 2017Group of companies' accounts made up to 30 June 2017 (10 pages)
1 July 2017Notification of Keith Harmsworth as a person with significant control on 1 July 2017 (2 pages)
1 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 July 2017Notification of Keith Harmsworth as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Notification of Keith Harmsworth as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(4 pages)
8 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(4 pages)
8 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2015Registered office address changed from C/O Taylor Edward 3 Broadway Court Chesham Bucks HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 18 March 2015 (1 page)
18 March 2015Registered office address changed from C/O Taylor Edward 3 Broadway Court Chesham Bucks HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 18 March 2015 (1 page)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
16 September 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
16 September 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
11 July 2013Termination of appointment of Lisa Harmsworth as a director (1 page)
11 July 2013Termination of appointment of Lisa Harmsworth as a director (1 page)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(24 pages)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(24 pages)