Warning: file_put_contents(c/f8e97f11cd100f5425a48d46b499f59f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/3b632d7dcd42832d70dad3357c38426f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Stirling Jewellers (dudley)limited, B18 6JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STIRLING JEWELLERS (DUDLEY)LIMITED

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

This company is commonly known as Stirling Jewellers (dudley)limited. The company was founded 52 years ago and was given the registration number 01020006. The firm's registered office is in BIRMINGHAM. You can find them at 1-3 Rose Place, Hockley, Birmingham, West Midlands. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:STIRLING JEWELLERS (DUDLEY)LIMITED
Company Number:01020006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1971
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:1-3 Rose Place, Hockley, Birmingham, West Midlands, England, B18 6JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3 Rose Place, Hockley, Birmingham, England, B18 6JQ

Secretary11 September 1998Active
1-3 Rose Place, Hockley, Birmingham, England, B18 6JQ

Director11 September 1998Active
1-3 Rose Place, Hockley, Birmingham, England, B18 6JQ

Director07 October 2019Active
Grosvenor House 1 Little Gorway, Walsall, WS1 3BQ

Secretary-Active
6 Stanley Court, Greenfields Perton, Wolverhampton, WV6 7TG

Director18 January 1993Active
1-3 Rose Place, Hockley, Birmingham, England, B18 6JQ

Director14 March 2007Active
Grosvenor House 1 Little Gorway, Walsall, WS1 3BQ

Director-Active
Grosvenor House 1 Little Gorway, Walsall, WS1 3BQ

Director-Active

People with Significant Control

Mrs Carole Beatrice Lillian Ragonesi
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:1-3 Rose Place, Hockley, Birmingham, England, B18 6JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Ragonesi
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:1-3 Rose Place, Hockley, Birmingham, England, B18 6JQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Officers

Change person secretary company with change date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-14Address

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

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Persons with significant control

Change to a person with significant control.

Download
2017-11-27Officers

Change person secretary company with change date.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.