UKBizDB.co.uk

STOCK SPIRITS (UK) LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Solar House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor 107, Cheapside, London, England, EC2V 6DN

Corporate Secretary27 April 2022Active
2nd Floor 107, Cheapside, London, United Kingdom, EC2V 6DN

Director01 August 2022Active
1, Eastbury Farm Close, Northwood, HA6 3EQ

Secretary27 June 2007Active
Solar House, Mercury Park, Wooburn Green, HP10 0HH

Secretary01 May 2009Active
Solar House, Mercury Park, Wooburn Green, HP10 0HH

Secretary20 April 2017Active
146 Hollybush Street, Plaistow, London, E13 9EB

Secretary20 June 2007Active
One, New Change, London, EC4M 9AF

Corporate Secretary01 May 2009Active
10, Norwich Street, London, EC4A 1BD

Director20 June 2007Active
Solar House, Mercury Park, Wooburn Green, HP10 0HH

Director07 November 2017Active
1, Eastbury Farm Close, Northwood, HA6 3EQ

Director27 June 2007Active
1, Rue Feyder, Strassen, Luxembourg,

Director27 June 2007Active
The White House Fir Lane, Steeple Aston, Bicester, OX25 4SF

Director23 January 2008Active
Solar House, Mercury Park, Wooburn Green, HP10 0HH

Director01 May 2009Active
Solar House, Mercury Park, Woodburn Green, United Kingdom, HP10 0HH

Director12 October 2012Active
Layham Hall, Upper Street, Layham, Ipswich, United Kingdom, IP7 5LE

Director04 August 2008Active
13 Lansdowne Road, London, W11 3AG

Director19 July 2007Active
Solar House, Mercury Park, Wooburn Green, HP10 0HH

Director04 May 2016Active
27-28, Clement's Lane, London, United Kingdom, EC4N 7AE

Director31 March 2022Active
Solar House, Mercury Park, Wooburn Green, HP10 0HH

Director01 May 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-01-13Resolution

Resolution.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Change corporate secretary company with change date.

Download
2022-11-14Address

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

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Address

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

Download
2022-09-12Officers

Appoint corporate secretary company with name date.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-01-26Accounts

Accounts with accounts type full.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.