UKBizDB.co.uk

STOCKNET_UK LIMITED

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

This company is commonly known as Stocknet_uk Limited. The company was founded 29 years ago and was given the registration number 03039355. The firm's registered office is in TORQUAY. You can find them at First Floor Cef Building, Broomhill Way, Torquay, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STOCKNET_UK LIMITED
Company Number:03039355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1995
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Cef Building, Broomhill Way, Torquay, Devon, TQ2 7QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor Heights, 195 Windsor Road, Torquay, United Kingdom, TQ1 1SP

Director29 June 1997Active
10a Rathmore Road, Torquay, TQ2 6NY

Secretary09 February 2000Active
Bergen, 4 York Road Babbacombe, Torquay, TQ1 3SG

Secretary29 March 1995Active
Windsor Heights, 195 Windsor Road, Torquay, United Kingdom, TQ1 1SP

Secretary20 January 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 March 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 March 1995Active
10a Rathmore Road, Torquay, TQ2 6NY

Director29 March 1995Active

People with Significant Control

Mr Christopher St John Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:47 Forest Road, Torquay, United Kingdom, TQ1 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Valerie Anne St John Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:France
Address:41 Rue Roc Hell, Caurel, France, 22530
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 (6 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
2023-10-05Gazette

Gazette dissolved liquidation.

Download
2023-07-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-18Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-11Address

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

Download
2022-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-11Resolution

Resolution.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-10-21Officers

Termination secretary company with name termination date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-24Gazette

Gazette filings brought up to date.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Gazette

Gazette notice compulsory.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Mortgage

Mortgage satisfy charge full.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.