UKBizDB.co.uk

STOCKSHOP COUNTRY LTD

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

This company is commonly known as Stockshop Country Ltd. The company was founded 40 years ago and was given the registration number 01784804. The firm's registered office is in EXETER DEVON. You can find them at Lodge Trading Estate, Broadclyst, Exeter Devon, . This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.

Company Information

Name:STOCKSHOP COUNTRY LTD
Company Number:01784804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:Lodge Trading Estate, Broadclyst, Exeter Devon, EX5 3BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Trading Estate, Broadclyst, Exeter Devon, EX5 3BS

Secretary27 October 2010Active
Lodge Trading Estate, Broadclyst, Exeter Devon, EX5 3BS

Director10 August 2007Active
11 Scotchmead, Aylesbeare, Exeter, EX5 2BT

Secretary20 September 1998Active
Whetstone, Bondleigh, North Tawton, EX20 2AJ

Secretary-Active
8 Brent Close, Woodbury, Exeter, EX5 1JH

Director-Active
Ayston Hall, Ayston, Oakham, LE15 9AE

Director18 April 2000Active
26 Loudoun Road, London, NW8 0LT

Director18 April 2000Active
14 Fiery Hill Road, Barnt Green, Birmingham, B45 8LG

Director18 April 2000Active
Lodge Trading Estate, Broadclyst, Exeter Devon, EX5 3BS

Director01 January 2006Active
Staddon Farm, North Tawton, EX20

Director-Active
The Hop Kilns, Leadington, Ledbury, HR8 2LG

Director01 August 1993Active
Withenwood House Withen Lane, Farringdon, Exeter, EX5 2JH

Director-Active
Mulberry Knowles, Coly Road, Colyton, EX13 6PU

Director01 August 1993Active
5 Hillside, Trusham, TQ13 0NN

Director21 March 2006Active
12 Avon Road, West Moors, Ferndown, BH22 0EG

Director21 March 2006Active
24 Foxcote Way, Walton, Chesterfield, S42 7NP

Director09 August 2005Active
The Old Rectory, Ightfield, Whitchurch, SY13 4NU

Director10 August 2007Active
The Tudor House, Week St Mary, Holsworthy, EX22 6UL

Director18 April 2000Active
33 Parkside Drive, Exmouth, EX8 4LB

Director01 August 1993Active
Whetstone, Bondleigh, North Tawton, EX20 2AJ

Director-Active

People with Significant Control

Blue Jupiter Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Brassey Road, Shrewsbury, England, SY3 7FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Resolution

Resolution.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Resolution

Resolution.

Download
2018-01-11Officers

Change person secretary company with change date.

Download
2018-01-11Officers

Change person director company with change date.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.