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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park View House, Front Street, Benton, Newcastle Upon Tyne, England, NE7 7TZ | Director | 05 November 2018 | Active |
Akenside House, 22 Akenside Terrace, Jesmond, Newcastle Upon Tyne, NE2 1TN | Secretary | 08 October 2007 | Active |
27, Reid Park Road, Newcastle Upon Tyne, England, NE2 2ER | Director | 08 October 2007 | Active |
K474, Queensway North, Team Valley Trading Estate, Gateshead, England, NE11 0NY | Director | 01 April 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-09-13 | Gazette | Gazette notice voluntary. | Download |
2022-09-02 | Dissolution | Dissolution application strike off company. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-01 | Address | Change registered office address company with date old address new address. | Download |
2018-04-20 | Address | Change registered office address company with date old address new address. | Download |
2018-04-20 | Address | Change registered office address company with date old address new address. | Download |
2018-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-25 | Officers | Appoint person director company with name date. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.