UKBizDB.co.uk

STOCKLINGTON TRADING LTD

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

This company is commonly known as Stocklington Trading Ltd. The company was founded 9 years ago and was given the registration number 09312414. The firm's registered office is in MEXBOROUGH. You can find them at 78 Windhill Crescent, , Mexborough, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:STOCKLINGTON TRADING LTD
Company Number:09312414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:78 Windhill Crescent, Mexborough, United Kingdom, S64 0EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78 Windhill Crescent, Mexborough, United Kingdom, S64 0EB

Director11 February 2020Active
1 Woodville Street, Leyland, United Kingdom, PR25 4QE

Director30 September 2019Active
61 Buckingham Road, Morecambe, United Kingdom, LA3 1BD

Director18 November 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 November 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
20, Private Street, Newark, United Kingdom, NG24 1PL

Director17 September 2015Active
81 Northwick Road, Evesham, England, WR11 3AL

Director11 June 2018Active
45, Masefield Avenue, Southall, United Kingdom, UB1 2NE

Director30 April 2015Active
27 Chapel Street, Airdrie, Scotland, ML6 6LG

Director21 March 2019Active
17 Edenhall Close, Leicester, United Kingdom, LE4 7ZU

Director23 November 2018Active
389, Stapleton Road, Easton, Bristol, United Kingdom, BS5 6NE

Director29 December 2014Active
111 Roughwood Drive, Liverpool, England, L33 9UG

Director30 June 2017Active
26 Skye Crescent, Blackburn, United Kingdom, BB1 2JN

Director24 June 2019Active

People with Significant Control

Mr Aron Taylor
Notified on:11 February 2020
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:78 Windhill Crescent, Mexborough, United Kingdom, S64 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordan Dale
Notified on:18 November 2019
Status:Active
Date of birth:June 1999
Nationality:British
Country of residence:United Kingdom
Address:61 Buckingham Road, Morecambe, United Kingdom, LA3 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Cassidy
Notified on:30 September 2019
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:1 Woodville Street, Leyland, United Kingdom, PR25 4QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vanessa Williamson
Notified on:24 June 2019
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:26 Skye Crescent, Blackburn, United Kingdom, BB1 2JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Mckellar
Notified on:21 March 2019
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:Scotland
Address:27 Chapel Street, Airdrie, Scotland, ML6 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jatin Rameshchandr Punjani
Notified on:23 November 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:17 Edenhall Close, Leicester, United Kingdom, LE4 7ZU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Iulian Ipata
Notified on:11 June 2018
Status:Active
Date of birth:July 1991
Nationality:Romanian
Country of residence:England
Address:81 Northwick Road, Evesham, England, WR11 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven James Walters
Notified on:30 June 2017
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:111 Roughwood Drive, Liverpool, England, L33 9UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ryan Hall
Notified on:30 June 2016
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Address

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

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-01-22Address

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

Download
2019-12-02Dissolution

Dissolution withdrawal application strike off company.

Download
2019-12-02Address

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

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-11-19Gazette

Gazette notice voluntary.

Download
2019-11-06Dissolution

Dissolution application strike off company.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Address

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

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.