UKBizDB.co.uk

STOCKMAN LIMITED

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

This company is commonly known as Stockman Limited. The company was founded 28 years ago and was given the registration number 03161448. The firm's registered office is in PADDOCK WOOD. You can find them at The Old Store Mascalls Pound Farm, Maidstone Road, Paddock Wood, Kent. This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.

Company Information

Name:STOCKMAN LIMITED
Company Number:03161448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

Registered Address:The Old Store Mascalls Pound Farm, Maidstone Road, Paddock Wood, Kent, England, TN12 6LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Tibbs Court Farm, Tibbs Court Lane, Brenchley, Tonbridge, England, TN12 7AH

Secretary27 June 1996Active
3, Tibbs Court Farm, Tibbs Court Lane, Brenchley, Tonbridge, England, TN12 7AH

Director27 June 1996Active
3, Tibbs Court Farm, Tibbs Court Lane, Brenchley, Tonbridge, England, TN12 7AH

Director12 March 1997Active
Overseas House, 19-23 Ironmonger Row, London, EC1V 3QY

Nominee Secretary19 February 1996Active
27 Meadowford, Newport, CB11 3QL

Secretary15 March 1996Active
43 Broseley Grove, London, SE2E

Director15 March 1996Active
103 High Street, Waltham Cross, EN8 7AN

Nominee Director19 February 1996Active

People with Significant Control

Mr Gregg Pilcher
Notified on:09 February 2017
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:3, Tibbs Court Farm, Brenchley, Tonbridge, England, TN12 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lisa Michelle Western
Notified on:09 February 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:3, Tibbs Court Farm, Brenchley, Tonbridge, England, TN12 7AH
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 (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
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-08-23Officers

Change person secretary company with change date.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-07-18Address

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

Download
2023-04-27Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2023-02-15Officers

Change person director company with change date.

Download
2023-02-15Officers

Change person secretary company with change date.

Download
2023-02-15Officers

Change person director company with change date.

Download
2022-10-06Address

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

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Officers

Change person secretary company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-07-27Address

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

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.