This company is commonly known as Halstock Village Shop Limited. The company was founded 32 years ago and was given the registration number 02615929. The firm's registered office is in YEOVIL. You can find them at Russell House, Halstock, Yeovil, Somerset. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | HALSTOCK VILLAGE SHOP LIMITED |
---|---|---|
Company Number | : | 02615929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 1991 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Russell House, Halstock, Yeovil, Somerset, BA22 9SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Russell House, Halstock, Yeovil, BA22 9SF | Secretary | 01 May 1996 | Active |
Russell House, Halstock, Yeovil, BA22 9SF | Director | 16 June 1996 | Active |
52 Moreton Street, London, SW1V 2PB | Director | 10 October 1997 | Active |
Staddlestones, Yeovil Road, Halstock, Yeovil, England, BA22 9RR | Director | 11 February 2019 | Active |
Halstock Mill, Halstock, Yeovil, England, BA22 9SJ | Director | 01 February 2024 | Active |
52 Moreton Street, London, SW1V 2PB | Secretary | - | Active |
52 Moreton Street, London, SW1V 2PB | Director | - | Active |
Sydney Farm, Halstock, Yeovil, BA22 9QY | Director | - | Active |
Long Lydemarsh, Yeovil Road, Halstock, Yeovil, England, BA22 9RR | Director | 04 December 2012 | Active |
Mr Christopher Paul Chambers | ||
Notified on | : | 08 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Church House, Halstock, Yeovil, England, BA22 9SG |
Nature of control | : |
|
Mr Peter John Lemmey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Church House, Halstock, Yeovil, England, BA22 9SG |
Nature of control | : |
|
Mrs Barbara Mary Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Church House, Halstock, Yeovil, England, BA22 9SG |
Nature of control | : |
|
Mrs Allison Elizabeth Rees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Church House, Halstock, Yeovil, England, BA22 9SG |
Nature of control | : |
|
Commodore Martin Graham Bickley Manning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Church House, Halstock, Yeovil, England, BA22 9SG |
Nature of control | : |
|
Mr David John Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Church House, Halstock, Yeovil, England, BA22 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Incorporation | Memorandum articles. | Download |
2015-11-26 | Resolution | Resolution. | Download |
2015-11-26 | Capital | Capital variation of rights attached to shares. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.