This company is commonly known as G & R Stock Limited. The company was founded 34 years ago and was given the registration number NI023036. The firm's registered office is in COOKSTOWN. You can find them at Irons Agnew & Co, 2 Loy Street, Cookstown, Co Tyrone. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | G & R STOCK LIMITED |
---|---|---|
Company Number | : | NI023036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1989 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Irons Agnew & Co, 2 Loy Street, Cookstown, Co Tyrone, BT80 8PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84 Magherafelt Road, Moneymore, Co Londonderry, BT45 7UR | Secretary | 12 September 1989 | Active |
84 Magherafelt Road, Moneymore, Co L'Derry, BT45 7UR | Director | 12 September 1989 | Active |
2 Circular Road, Moneymore, Co Londonderry, | Director | 12 September 1989 | Active |
Mr George Martin Glover | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Address | : | Irons Agnew & Co, Cookstown, BT80 8PE |
Nature of control | : |
|
Mrs Rhonda Margaret Glover | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | Irons Agnew & Co, Cookstown, BT80 8PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Mortgage | Mortgage charge part cease with charge number. | Download |
2014-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.