UKBizDB.co.uk

STEMKO GROUP LTD

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

This company is commonly known as Stemko Group Ltd. The company was founded 6 years ago and was given the registration number 10846756. The firm's registered office is in DONCASTER. You can find them at Unit 12, Guildhall Industrial Estate, Sandall Stones Road, Doncaster, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:STEMKO GROUP LTD
Company Number:10846756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Unit 12, Guildhall Industrial Estate, Sandall Stones Road, Doncaster, United Kingdom, DN3 1QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Travis House, Cuckoo Lane, Hatfield, Doncaster, United Kingdom, DN7 6QE

Director03 July 2017Active
Travis House, Cuckoo Lane, Hatfield, Doncaster, United Kingdom, DN7 6QE

Director03 July 2017Active
Travis House, Cuckoo Lane, Hatfield, Doncaster, United Kingdom, DN7 6QE

Director03 July 2017Active
Travis House, Cuckoo Lane, Hatfield, Doncaster, United Kingdom, DN7 6QE

Director03 July 2017Active

People with Significant Control

Ursula Clarke
Notified on:22 December 2023
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Travis House, Cuckoo Lane, Doncaster, United Kingdom, DN7 6QE
Nature of control:
  • Voting rights 25 to 50 percent
Neil Clarke
Notified on:22 December 2023
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Travis House, Cuckoo Lane, Doncaster, United Kingdom, DN7 6QE
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Frank Clarke
Notified on:01 September 2023
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:Unit 12, Guildhall Industrial Estate, Sandall Stones Road, Doncaster, United Kingdom, DN3 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Frank Clarke
Notified on:03 July 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Travis House, Cuckoo Lane, Doncaster, United Kingdom, DN7 6QE
Nature of control:
  • Significant influence or control
Mr Neil Clarke
Notified on:03 July 2017
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Travis House, Cuckoo Lane, Doncaster, United Kingdom, DN7 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ursula Clarke
Notified on:03 July 2017
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Travis House, Cuckoo Lane, Doncaster, United Kingdom, DN7 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Margaret Elaine Clarke
Notified on:03 July 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Travis House, Cuckoo Lane, Doncaster, United Kingdom, DN7 6QE
Nature of control:
  • Ownership of shares 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
2024-04-24Persons with significant control

Notification of a person with significant control.

Download
2024-02-17Resolution

Resolution.

Download
2024-02-17Incorporation

Memorandum articles.

Download
2024-02-17Resolution

Resolution.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Capital

Capital variation of rights attached to shares.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Capital

Capital name of class of shares.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-09-19Capital

Capital allotment shares.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Address

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

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.