This company is commonly known as Stock Spirits (uk) Limited. The company was founded 16 years ago and was given the registration number 06288038. The firm's registered office is in WOOBURN GREEN. You can find them at Solar House, Mercury Park, Wooburn Green, Buckinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | STOCK SPIRITS (UK) LIMITED |
---|---|---|
Company Number | : | 06288038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Solar House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor 107, Cheapside, London, England, EC2V 6DN | Corporate Secretary | 27 April 2022 | Active |
2nd Floor 107, Cheapside, London, United Kingdom, EC2V 6DN | Director | 01 August 2022 | Active |
1, Eastbury Farm Close, Northwood, HA6 3EQ | Secretary | 27 June 2007 | Active |
Solar House, Mercury Park, Wooburn Green, HP10 0HH | Secretary | 01 May 2009 | Active |
Solar House, Mercury Park, Wooburn Green, HP10 0HH | Secretary | 20 April 2017 | Active |
146 Hollybush Street, Plaistow, London, E13 9EB | Secretary | 20 June 2007 | Active |
One, New Change, London, EC4M 9AF | Corporate Secretary | 01 May 2009 | Active |
10, Norwich Street, London, EC4A 1BD | Director | 20 June 2007 | Active |
Solar House, Mercury Park, Wooburn Green, HP10 0HH | Director | 07 November 2017 | Active |
1, Eastbury Farm Close, Northwood, HA6 3EQ | Director | 27 June 2007 | Active |
1, Rue Feyder, Strassen, Luxembourg, | Director | 27 June 2007 | Active |
The White House Fir Lane, Steeple Aston, Bicester, OX25 4SF | Director | 23 January 2008 | Active |
Solar House, Mercury Park, Wooburn Green, HP10 0HH | Director | 01 May 2009 | Active |
Solar House, Mercury Park, Woodburn Green, United Kingdom, HP10 0HH | Director | 12 October 2012 | Active |
Layham Hall, Upper Street, Layham, Ipswich, United Kingdom, IP7 5LE | Director | 04 August 2008 | Active |
13 Lansdowne Road, London, W11 3AG | Director | 19 July 2007 | Active |
Solar House, Mercury Park, Wooburn Green, HP10 0HH | Director | 04 May 2016 | Active |
27-28, Clement's Lane, London, United Kingdom, EC4N 7AE | Director | 31 March 2022 | Active |
Solar House, Mercury Park, Wooburn Green, HP10 0HH | Director | 01 May 2018 | Active |
Stock Spirits Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Solar House, Wycombe Lane, High Wycombe, England, HP10 0HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Resolution | Resolution. | Download |
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Officers | Change corporate secretary company with change date. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Officers | Appoint corporate secretary company with name date. | Download |
2022-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination secretary company with name termination date. | Download |
2022-01-26 | Accounts | Accounts with accounts type full. | Download |
2022-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.