UKBizDB.co.uk

ST MARYCHURCH TRADING COMPANY LIMITED

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

This company is commonly known as St Marychurch Trading Company Limited. The company was founded 20 years ago and was given the registration number 05103728. The firm's registered office is in TORQUAY. You can find them at 67 Braddons Hill Road East, , Torquay, Devon. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:ST MARYCHURCH TRADING COMPANY LIMITED
Company Number:05103728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:67 Braddons Hill Road East, Torquay, Devon, TQ1 1HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornerstone, 87 Fore Street, St. Marychurch, Torquay, England, TQ1 4PY

Director20 December 2019Active
Cornerstone, 87 Fore Street, St. Marychurch, Torquay, England, TQ1 4PY

Director26 July 2011Active
Cornerstone, 87 Fore Street, St. Marychurch, Torquay, England, TQ1 4PY

Director17 July 2018Active
The Vicarage, Hampton Avenue St Marychurch, Torquay, TQ1 3LA

Secretary16 April 2004Active
12, Lady Park Road, Torquay, United Kingdom, TQ2 6UA

Secretary26 July 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary16 April 2004Active
1 Perinville Road, Torquay, TQ1 3NZ

Director16 April 2004Active
6, Thorncliff Close, Wellswood, Torquay, United Kingdom, TQ1 2QW

Director26 July 2011Active
The Vicarage, Hampton Avenue St Marychurch, Torquay, TQ1 3LA

Director16 April 2004Active
12, Lady Park Road, Torquay, United Kingdom, TQ2 6UA

Director26 July 2011Active
50 Burridge Road, Chelston, Torquay, TQ2 6LY

Director16 April 2004Active
94, Duchy Drive, Preston, Paignton, England, TQ3 1EX

Director31 December 2012Active
33, Petitor Road, Torquay, England, TQ1 4QD

Director15 March 2013Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director16 April 2004Active

People with Significant Control

Mrs Gloria Jean Shorter
Notified on:28 February 2024
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Cornerstone, 87 Fore Street, Torquay, England, TQ1 4PY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stanley George Myers
Notified on:06 April 2016
Status:Active
Date of birth:December 1932
Nationality:British
Country of residence:England
Address:Cornerstone, 87 Fore Street, Torquay, England, TQ1 4PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Address

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

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2018-04-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.