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.
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 | : |
|
Registered Address | : | 25 Newton Road, Great Barr, Birmingham, England, B43 6AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Wellington Street South, West Bromwich, England, B70 9AD | Director | 01 June 2020 | Active |
Director | 22 February 2019 | Active | |
9, Warmley Close, Wolverhampton, United Kingdom, WV6 0XF | Director | 11 April 2018 | Active |
9, Warmley Close, Wolverhampton, United Kingdom, WV6 0XF | Director | 04 March 2020 | Active |
16, Binley Road, Coventry, CV3 1HZ | Director | 14 April 2014 | Active |
16, Binley Road, Coventry, CV3 1HZ | Director | 14 April 2014 | Active |
25, Newton Road, Great Barr, Birmingham, England, B43 6AA | Director | 01 June 2020 | Active |
25, Newton Road, Great Barr, Birmingham, England, B43 6AA | Director | 10 February 2020 | Active |
9, Warmley Close, Wolverhampton, United Kingdom, WV6 0XF | Director | 10 February 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved compulsory. | Download |
2022-07-11 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2021-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-14 | Officers | Termination director company with name termination date. | Download |
2020-06-14 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2020-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-08 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-05 | Gazette | Gazette filings brought up to date. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.