This company is commonly known as Stocks Ag Limited. The company was founded 46 years ago and was given the registration number 01344421. The firm's registered office is in BOURNE. You can find them at C/o Opico Limited, Cherry Holt Road, Bourne, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | STOCKS AG LIMITED |
---|---|---|
Company Number | : | 01344421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Opico Limited, Cherry Holt Road, Bourne, England, PE10 9LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Opico Limited, Cherry Holt Road, Bourne, England, PE10 9LA | Director | 04 July 2022 | Active |
C/O Opico Limited, Cherry Holt Road, Bourne, England, PE10 9LA | Director | 05 August 2020 | Active |
16 Chapel Lane, Werrington, Peterborough, England, PE4 6RS | Secretary | 12 October 2016 | Active |
Bronavon Hocklesgate, Fleet Holbeach, Spalding, PE12 8LF | Secretary | 12 November 1993 | Active |
181 Woolram Wygate, Spalding, PE11 3PA | Secretary | 13 April 1994 | Active |
181 Woolram Wygate, Spalding, PE11 3PA | Secretary | - | Active |
45 Park View, Great Stukeley, Huntingdon, PE28 4AJ | Secretary | 27 January 2004 | Active |
16, Chapel Lane, Werrington, Peterborough, England, PE4 6RS | Director | 01 November 2005 | Active |
Bronavon Hocklesgate, Fleet Holbeach, Spalding, PE12 8LF | Director | 20 January 1995 | Active |
Bronavon Hocklesgate, Fleet Holbeach, Spalding, PE12 8LF | Director | - | Active |
181 Woolram Wygate, Spalding, PE11 3PA | Director | 20 January 1995 | Active |
181 Woolram Wygate, Spalding, PE11 3PA | Director | 13 April 1994 | Active |
181 Woolram Wygate, Spalding, PE11 3PA | Director | - | Active |
34 Church Road, Wimbotsham Downham Market, Kings Lynn, PE34 3QG | Director | 20 January 1995 | Active |
34 Church Road, Wimbotsham Downham Market, Kings Lynn, PE34 3QG | Director | - | Active |
4 All Saints Avenue, Walsoken, Wisbech, PE13 3RQ | Director | - | Active |
Beech House, Thicket Road Houghton, Huntingdon, PE28 2BQ | Director | 20 January 1995 | Active |
The Gables Mill Way, St Ives, Huntingdon, PE17 3TF | Director | 20 January 1995 | Active |
Quarles, Burrettgate Road, Wisbech, PE14 7BN | Director | - | Active |
Quarles, Burrettgate Road Walsoken, Wisbech, PE14 7BN | Director | - | Active |
Long Acre Lodge, Sutton Road, Four Gotes, Tydd, Wisbech, PE13 5PH | Director | - | Active |
23, Bawlins, St. Neots, United Kingdom, PE19 6GD | Director | 01 October 2009 | Active |
2 Silver Street, Godmanchester, Huntingdon, PE18 8HR | Director | 20 January 1995 | Active |
Driftview Holdings Limited | ||
Notified on | : | 18 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Opico Limited, Cherry Holt Road, Bourne, England, PE10 9LA |
Nature of control | : |
|
Stocks Cooper Ltd | ||
Notified on | : | 11 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stocks Ag Ltd, Cromwell Road, Wisbech, England, PE14 0SD |
Nature of control | : |
|
Mr Richard Allpress Ruston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | Cromwell Road, Cambs, PE14 0SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-03 | Accounts | Accounts with accounts type small. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Accounts | Accounts with accounts type small. | Download |
2021-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-28 | Address | Move registers to sail company with new address. | Download |
2021-10-28 | Address | Change sail address company with new address. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-11 | Accounts | Accounts with accounts type small. | Download |
2021-05-11 | Accounts | Change account reference date company previous extended. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Address | Change registered office address company with date old address new address. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Officers | Termination secretary company with name termination date. | Download |
2020-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.