UKBizDB.co.uk

STOCK MONSTER LTD

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

This company is commonly known as Stock Monster Ltd. The company was founded 4 years ago and was given the registration number 12213490. The firm's registered office is in SOLIHULL. You can find them at Unit 7, Highlands Court Cranmore Avenue, Shirley, Solihull, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:STOCK MONSTER LTD
Company Number:12213490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2019
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:Unit 7, Highlands Court Cranmore Avenue, Shirley, Solihull, England, B90 4LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Regent Street, Nottingham, NG1 5BQ

Director01 September 2021Active
Weir Mill, Quarry Lane, Linby, Nottingham, United Kingdom, NG15 8GA

Director16 December 2020Active
Monarch House, Coxmoor Road, Sutton-In-Ashfield, England, NG17 5LA

Director18 September 2019Active

People with Significant Control

Mr Anthony Michael Arkinson
Notified on:15 June 2021
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:167, Gooch Street, Birmingham, United Kingdom, B5 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Samuel Clarke
Notified on:16 December 2020
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Weir Mill, Quarry Lane, Nottingham, United Kingdom, NG15 8GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Gallagher
Notified on:18 September 2019
Status:Active
Date of birth:April 1960
Nationality:British
Address:22, Regent Street, Nottingham, NG1 5BQ
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 (5 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
2023-04-04Address

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

Download
2023-04-04Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-04Resolution

Resolution.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-09-15Address

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

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Address

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

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-01-26Capital

Capital allotment shares.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Address

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

Download
2019-09-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.