UKBizDB.co.uk

STOCKS TAYLOR BENSON LIMITED

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

This company is commonly known as Stocks Taylor Benson Limited. The company was founded 36 years ago and was given the registration number 02215101. The firm's registered office is in LEICESTER. You can find them at 1 Grove Court, Grove Park, Leicester, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:STOCKS TAYLOR BENSON LIMITED
Company Number:02215101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:1 Grove Court, Grove Park, Leicester, LE19 1SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Grove Court, Grove Park, Leicester, LE19 1SA

Director21 August 2018Active
1 Grove Court, Grove Park, Leicester, LE19 1SA

Director21 October 2021Active
The Limes, Main Street, Watford, Northampton, NN6 7UY

Director-Active
6 Rixon Close, Weston Favell, Northampton, NN3 3PF

Secretary-Active
37, Sutton Lane, Sutton In The Elms, Broughton Astley, Leicester, LE9 6QF

Director17 May 2007Active
Huncote House 24 Brook Street, Huncote, Leicester, LE9 3AB

Director-Active
1 Grove Court, Grove Park, Leicester, LE19 1SA

Director13 August 2018Active
1 Grove Court, Grove Park, Leicester, LE19 1SA

Director01 October 2013Active
1 Grove Court, Grove Park, Leicester, LE19 1SA

Director16 August 2018Active
4 Oaktree Close, Kibworth Beachamp, Leicester, LE8 0RL

Director-Active
113 Main Street, Swithland, Loughborough, LE12 8TQ

Director17 May 2007Active

People with Significant Control

Stocks Taylor Benson Trustees Ltd
Notified on:20 October 2021
Status:Active
Country of residence:England
Address:1, Grove Court, Leicester, England, LE19 1SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Glenn William Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:1 Grove Court, Leicester, LE19 1SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Benson
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:1 Grove Court, Leicester, LE19 1SA
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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Change account reference date company current extended.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Capital

Capital alter shares subdivision.

Download
2022-01-11Capital

Capital name of class of shares.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-09-29Resolution

Resolution.

Download
2021-09-22Officers

Termination secretary company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Resolution

Resolution.

Download
2018-09-26Capital

Capital cancellation shares.

Download
2018-09-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.