UKBizDB.co.uk

SHOP STOP (UK) LIMITED

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

This company is commonly known as Shop Stop (uk) Limited. The company was founded 16 years ago and was given the registration number 06392711. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Park View House Front Street, Benton, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHOP STOP (UK) LIMITED
Company Number:06392711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Park View House Front Street, Benton, Newcastle Upon Tyne, Tyne And Wear, England, NE7 7TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park View House, Front Street, Benton, Newcastle Upon Tyne, England, NE7 7TZ

Director05 November 2018Active
Akenside House, 22 Akenside Terrace, Jesmond, Newcastle Upon Tyne, NE2 1TN

Secretary08 October 2007Active
27, Reid Park Road, Newcastle Upon Tyne, England, NE2 2ER

Director08 October 2007Active
K474, Queensway North, Team Valley Trading Estate, Gateshead, England, NE11 0NY

Director01 April 2017Active

People with Significant Control

Mr John Mccarthy
Notified on:05 November 2018
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Park View House, Front Street, Newcastle Upon Tyne, England, NE7 7TZ
Nature of control:
  • Right to appoint and remove directors
Mr Peter Yeeles
Notified on:01 February 2018
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:K474, Queensway North, Gateshead, England, NE11 0NY
Nature of control:
  • Ownership of shares 75 to 100 percent
Cruachan Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27, Reid Park Road, Newcastle Upon Tyne, England, NE2 2ER
Nature of control:
  • Ownership of shares 75 to 100 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
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2022-10-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-09-02Dissolution

Dissolution application strike off company.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download
2019-04-02Address

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

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Address

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

Download
2018-04-20Address

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

Download
2018-04-20Address

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

Download
2018-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-02Persons with significant control

Notification of a person with significant control.

Download
2018-04-02Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.