UKBizDB.co.uk

STOCK REDLER LIMITED

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

This company is commonly known as Stock Redler Limited. The company was founded 20 years ago and was given the registration number 04925560. The firm's registered office is in DONCASTER. You can find them at Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, . This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:STOCK REDLER LIMITED
Company Number:04925560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB

Secretary14 December 2022Active
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB

Director31 October 2013Active
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB

Director14 December 2022Active
Unit 6, Carolina Court, Lakeside, Doncaster, United Kingdom, DN4 5RA

Secretary24 October 2012Active
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB

Secretary31 October 2013Active
9 Orchard Springs, Newmarket Road Nailsworth, Stroud, GL6 0FB

Secretary22 October 2003Active
6224 Se 31st Street, Portland, Usa,

Secretary08 October 2003Active
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB

Secretary28 October 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 October 2003Active
10 Upper Oldfield Park, Bath, BA2 3JZ

Director08 October 2003Active
Unit 6, Carolina Court, Lakeside, Doncaster, United Kingdom, DN4 5RA

Director25 October 2012Active
19529 Frazier Dr, Rocky River, Usa,

Director28 September 2005Active
9 Orchard Springs, Newmarket Road Nailsworth, Stroud, GL6 0FB

Director08 October 2003Active
6224 Se 31st Street, Portland, Usa,

Director08 October 2003Active
6 East Scott Street, Chicago, Usa, FOREIGN

Director08 October 2003Active
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB

Director28 October 2021Active
7 Cleveland Close, Thornbury, BS35 2YD

Director08 October 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 October 2003Active

People with Significant Control

Mr Stephen A Schwarzman
Notified on:27 July 2021
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:C/O Blackstone Group Lp, 345 Park Avenue, 10154 New York, United States,
Nature of control:
  • Right to appoint and remove directors
Schenck Process Uk Holding Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Unit 3, Alpha Court, Doncaster, England, DN8 5TZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-10-31Resolution

Resolution.

Download
2023-10-31Incorporation

Memorandum articles.

Download
2023-10-24Change of constitution

Statement of companys objects.

Download
2023-10-05Capital

Capital alter shares subdivision.

Download
2023-09-29Capital

Capital statement capital company with date currency figure.

Download
2023-09-29Capital

Legacy.

Download
2023-09-29Insolvency

Legacy.

Download
2023-09-29Resolution

Resolution.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Officers

Appoint person secretary company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination secretary company with name termination date.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person secretary company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination secretary company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.