UKBizDB.co.uk

FIRST STOP (SILKMORE) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Stop (silkmore) Ltd. The company was founded 10 years ago and was given the registration number 08995320. The firm's registered office is in BIRMINGHAM. You can find them at 25 Newton Road, Great Barr, Birmingham, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:FIRST STOP (SILKMORE) LTD
Company Number:08995320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2014
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables
  • 46320 - Wholesale of meat and meat products
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:25 Newton Road, Great Barr, Birmingham, England, B43 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Wellington Street South, West Bromwich, England, B70 9AD

Director01 June 2020Active

Director22 February 2019Active
9, Warmley Close, Wolverhampton, United Kingdom, WV6 0XF

Director11 April 2018Active
9, Warmley Close, Wolverhampton, United Kingdom, WV6 0XF

Director04 March 2020Active
16, Binley Road, Coventry, CV3 1HZ

Director14 April 2014Active
16, Binley Road, Coventry, CV3 1HZ

Director14 April 2014Active
25, Newton Road, Great Barr, Birmingham, England, B43 6AA

Director01 June 2020Active
25, Newton Road, Great Barr, Birmingham, England, B43 6AA

Director10 February 2020Active
9, Warmley Close, Wolverhampton, United Kingdom, WV6 0XF

Director10 February 2020Active

People with Significant Control

Mr Kristian Stephan
Notified on:01 June 2020
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:25, Newton Road, Birmingham, England, B43 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kristian Stephan
Notified on:01 June 2020
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:22, Wellington Street South, West Bromwich, England, B70 9AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michal Walek
Notified on:10 February 2020
Status:Active
Date of birth:March 1986
Nationality:Polish
Country of residence:United Kingdom
Address:9, Warmley Close, Wolverhampton, United Kingdom, WV6 0XF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michal Walek
Notified on:10 February 2020
Status:Active
Date of birth:March 1986
Nationality:Polish
Country of residence:England
Address:25, Newton Road, Birmingham, England, B43 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mateusz Gabriel Chelinksi
Notified on:01 May 2018
Status:Active
Date of birth:March 1996
Nationality:Polish
Country of residence:United Kingdom
Address:9, Warmley Close, Wolverhampton, United Kingdom, WV6 0XF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Balbir Kaur Pawar
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:16, Binley Road, Coventry, CV3 1HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harkesh Kaur
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:16, Binley Road, Coventry, CV3 1HZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2022-07-11Address

Change registered office address company with date old address new address.

Download
2022-07-11Officers

Change person director company with change date.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-14Persons with significant control

Cessation of a person with significant control.

Download
2020-06-14Persons with significant control

Notification of a person with significant control.

Download
2020-06-14Officers

Termination director company with name termination date.

Download
2020-06-14Officers

Appoint person director company with name date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Address

Change registered office address company with date old address new address.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Gazette

Gazette filings brought up to date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.