UKBizDB.co.uk

STACK 'M HIGH LIMITED

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

This company is commonly known as Stack 'm High Limited. The company was founded 20 years ago and was given the registration number 04883483. The firm's registered office is in SALISBURY. You can find them at Scots House, 15 Scots Lane, Salisbury, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STACK 'M HIGH LIMITED
Company Number:04883483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom, SP1 3TR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kellys Walk, Andover, United Kingdom, SP10 3UD

Director31 December 2022Active
SP11

Secretary02 September 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary01 September 2003Active
St Mary's House, Netherhampton, Salisbury, SP2 8PU

Corporate Secretary17 May 2004Active
The Old Fire Station, Salt Lane, Salisbury, England, SP1 1DU

Director02 September 2003Active
4 Amberley Mews, 70 Weyhill Road, Andover, United Kingdom, SP10 3NP

Director18 October 2019Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director01 September 2003Active

People with Significant Control

Lucky Sports International Ltd
Notified on:04 November 2017
Status:Active
Country of residence:Samoa
Address:Portcullis Chambers, P.O Box 1225, Apia, Samoa,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Barbara Anne Dearden Field
Notified on:01 September 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Scots House, 15 Scots Lane, Salisbury, United Kingdom, SP1 3TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Accounts

Change account reference date company previous shortened.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Capital

Capital alter shares consolidation.

Download
2022-05-17Capital

Capital allotment shares.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Capital

Capital return purchase own shares treasury capital date.

Download
2020-10-23Capital

Capital return purchase own shares treasury capital date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement.

Download
2020-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Capital

Capital alter shares consolidation.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.