UKBizDB.co.uk

STOCKS AG LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Opico Limited, Cherry Holt Road, Bourne, England, PE10 9LA

Director04 July 2022Active
C/O Opico Limited, Cherry Holt Road, Bourne, England, PE10 9LA

Director05 August 2020Active
16 Chapel Lane, Werrington, Peterborough, England, PE4 6RS

Secretary12 October 2016Active
Bronavon Hocklesgate, Fleet Holbeach, Spalding, PE12 8LF

Secretary12 November 1993Active
181 Woolram Wygate, Spalding, PE11 3PA

Secretary13 April 1994Active
181 Woolram Wygate, Spalding, PE11 3PA

Secretary-Active
45 Park View, Great Stukeley, Huntingdon, PE28 4AJ

Secretary27 January 2004Active
16, Chapel Lane, Werrington, Peterborough, England, PE4 6RS

Director01 November 2005Active
Bronavon Hocklesgate, Fleet Holbeach, Spalding, PE12 8LF

Director20 January 1995Active
Bronavon Hocklesgate, Fleet Holbeach, Spalding, PE12 8LF

Director-Active
181 Woolram Wygate, Spalding, PE11 3PA

Director20 January 1995Active
181 Woolram Wygate, Spalding, PE11 3PA

Director13 April 1994Active
181 Woolram Wygate, Spalding, PE11 3PA

Director-Active
34 Church Road, Wimbotsham Downham Market, Kings Lynn, PE34 3QG

Director20 January 1995Active
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

Director20 January 1995Active
The Gables Mill Way, St Ives, Huntingdon, PE17 3TF

Director20 January 1995Active
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

Director01 October 2009Active
2 Silver Street, Godmanchester, Huntingdon, PE18 8HR

Director20 January 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

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
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-03Accounts

Accounts with accounts type small.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-05-20Accounts

Accounts with accounts type small.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Address

Move registers to sail company with new address.

Download
2021-10-28Address

Change sail address company with new address.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-05-11Accounts

Accounts with accounts type small.

Download
2021-05-11Accounts

Change account reference date company previous extended.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Address

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

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Termination secretary company with name termination date.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.