This company is commonly known as Stocks Lane Nurseries Limited. The company was founded 22 years ago and was given the registration number 04353833. The firm's registered office is in KNUTSFORD. You can find them at 11 Small Holdings, Stocks Lane, Over Peover, Knutsford, Cheshire. This company's SIC code is 01300 - Plant propagation.
Name | : | STOCKS LANE NURSERIES LIMITED |
---|---|---|
Company Number | : | 04353833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Small Holdings, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 9EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Small Holdings, Stocks Lane, Over Peover, Knutsford, England, WA16 9EZ | Secretary | 01 January 2011 | Active |
Binkley Top, 9b Stocks Lane, Over Peover, Knutsford, United Kingdom, WA16 9EZ | Director | 16 January 2002 | Active |
11, Small Holdings, Stocks Lane, Over Peover, Knutsford, WA16 9EZ | Director | 01 September 2014 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 16 January 2002 | Active |
11 Stocks Lane, Over Peover, Knutsford, WA16 9EZ | Secretary | 16 January 2002 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 16 January 2002 | Active |
11 Stocks Lane, Over Peover, Knutsford, WA16 9EZ | Director | 16 January 2002 | Active |
11, Small Holdings, Stocks Lane, Over Peover, Knutsford, WA16 9EZ | Director | 16 January 2002 | Active |
Mr Mark Philip Snelson | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Address | : | 11, Small Holdings, Stocks Lane, Knutsford, WA16 9EZ |
Nature of control | : |
|
Mr Gregory Simon Freer | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | 11, Small Holdings, Stocks Lane, Knutsford, WA16 9EZ |
Nature of control | : |
|
Mr David Neil Hassall | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | 11, Small Holdings, Stocks Lane, Knutsford, WA16 9EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-20 | Officers | Change person director company with change date. | Download |
2015-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.