UKBizDB.co.uk

STOCKMASTER METALS LIMITED

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

This company is commonly known as Stockmaster Metals Limited. The company was founded 24 years ago and was given the registration number 03943927. The firm's registered office is in WALLINGFORD. You can find them at C/o Gladstone Mrm, Hithercroft Road, Wallingford, Oxfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STOCKMASTER METALS LIMITED
Company Number:03943927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Gladstone Mrm, Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Gladstone Mrm, Hithercroft Road, Wallingford, OX10 9BT

Secretary29 April 2022Active
C/O Gladstone Mrm, Hithercroft Road, Wallingford, OX10 9BT

Director01 January 2019Active
C/O Gladstone Mrm, Hithercroft Road, Wallingford, OX10 9BT

Director29 April 2022Active
C/O Gladstone Mrm, Hithercroft Road, Wallingford, England, OX10 9BT

Director03 May 2013Active
C/O Gladstone Mrm, Hithercroft Road, Wallingford, OX10 9BT

Secretary11 August 2021Active
C/O Gladstone Mrm, Hithercroft Road, Wallingford, OX10 9BT

Secretary09 November 2019Active
The Lady Calthorpe Room, Home Farm Road Elvetham, Hartley Wintney, RG27 8BB

Secretary05 April 2000Active
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT

Secretary18 December 2015Active
C/O Gladstone Mrm, Hithercroft Road, Wallingford, England, OX10 9BT

Secretary03 May 2013Active
Unit 5 The Courtyard, Warwick Road, Solihull, England, B91 3DA

Secretary17 October 2017Active
C/O Gladstone Mrm, Hithercroft Road, Wallingford, OX10 9BT

Secretary14 August 2020Active
4 Winnington House, Bethwin Road, Camberwell, London, SE5 0XR

Secretary06 March 2000Active
27 Little Park Cattle Lane, Abbotts Ann, Andover, SP11 7DR

Secretary08 January 2001Active
7 Sunset Drive, Luton, LU2 7TN

Director05 April 2000Active
21 Beacon Avenue, Dunstable, LU6 2AD

Director05 April 2000Active
The Lady Calthorpe Room, Home Farm Road Elvetham, Hartley Wintney, RG27 8BB

Director05 April 2000Active
15 Priory Avenue, London, W4 1TZ

Director05 April 2000Active
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT

Director18 December 2015Active
C/O Gladstone Mrm, Hithercroft Road, Wallingford, England, OX10 9BT

Director03 May 2013Active
C/O Gladstone Mrm, Hithercroft Road, Wallingford, OX10 9BT

Director01 January 2019Active
C/O Gladstone Mrm, Hithercroft Road, Wallingford, England, OX10 9BT

Director03 May 2013Active
5 Latham Road, Twickenham, TW1 1BN

Director06 March 2000Active
Walnut Tree House, 6a Portsmouth Road, Liphook, GU30 7AA

Director05 April 2000Active
27 Little Park Cattle Lane, Abbotts Ann, Andover, SP11 7DR

Director08 January 2001Active

People with Significant Control

Jonas Computing (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-05Dissolution

Dissolution application strike off company.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Appoint person secretary company with name date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-08-12Officers

Appoint person secretary company with name date.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2020-12-18Accounts

Change account reference date company previous shortened.

Download
2020-08-17Officers

Appoint person secretary company with name date.

Download
2020-08-17Officers

Termination secretary company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-11-20Officers

Appoint person secretary company with name date.

Download
2019-11-20Officers

Termination secretary company with name termination date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type dormant.

Download
2019-01-26Gazette

Gazette filings brought up to date.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2019-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.