UKBizDB.co.uk

ITCHEN STATIONERS LIMITED

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

This company is commonly known as Itchen Stationers Limited. The company was founded 47 years ago and was given the registration number 01306459. The firm's registered office is in SOUTHAMPTON. You can find them at 38 Rumbridge Street, Totton, Southampton, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ITCHEN STATIONERS LIMITED
Company Number:01306459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:38 Rumbridge Street, Totton, Southampton, SO40 9DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Claylands Park, Claylands Road, Bishops Waltham, Southampton, England, SO32 1QD

Director14 August 2018Active
Unit 7 Claylands Park, Claylands Road, Bishops Waltham, Southampton, England, SO32 1QD

Secretary-Active
Unit 7 Claylands Park, Claylands Road, Bishops Waltham, Southampton, England, SO32 1QD

Director-Active
Unit 7 Claylands Park, Claylands Road, Bishops Waltham, Southampton, England, SO32 1QD

Director-Active
Unit 7 Claylands Park, Claylands Road, Bishops Waltham, Southampton, England, SO32 1QD

Director-Active

People with Significant Control

Mr Stephen James Shaw
Notified on:30 November 2023
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Unit 7 Claylands Park, Claylands Road, Southampton, England, SO32 1QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Shaw
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Unit 7 Claylands Park, Claylands Road, Southampton, England, SO32 1QD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Termination secretary company with name termination date.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-04-04Address

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

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Change person director company with change date.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Capital

Capital allotment shares.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Resolution

Resolution.

Download
2018-08-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.