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.
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 | : |
|
Registered Address | : | Lodge Trading Estate, Broadclyst, Exeter Devon, EX5 3BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Trading Estate, Broadclyst, Exeter Devon, EX5 3BS | Secretary | 27 October 2010 | Active |
Lodge Trading Estate, Broadclyst, Exeter Devon, EX5 3BS | Director | 10 August 2007 | Active |
11 Scotchmead, Aylesbeare, Exeter, EX5 2BT | Secretary | 20 September 1998 | Active |
Whetstone, Bondleigh, North Tawton, EX20 2AJ | Secretary | - | Active |
8 Brent Close, Woodbury, Exeter, EX5 1JH | Director | - | Active |
Ayston Hall, Ayston, Oakham, LE15 9AE | Director | 18 April 2000 | Active |
26 Loudoun Road, London, NW8 0LT | Director | 18 April 2000 | Active |
14 Fiery Hill Road, Barnt Green, Birmingham, B45 8LG | Director | 18 April 2000 | Active |
Lodge Trading Estate, Broadclyst, Exeter Devon, EX5 3BS | Director | 01 January 2006 | Active |
Staddon Farm, North Tawton, EX20 | Director | - | Active |
The Hop Kilns, Leadington, Ledbury, HR8 2LG | Director | 01 August 1993 | Active |
Withenwood House Withen Lane, Farringdon, Exeter, EX5 2JH | Director | - | Active |
Mulberry Knowles, Coly Road, Colyton, EX13 6PU | Director | 01 August 1993 | Active |
5 Hillside, Trusham, TQ13 0NN | Director | 21 March 2006 | Active |
12 Avon Road, West Moors, Ferndown, BH22 0EG | Director | 21 March 2006 | Active |
24 Foxcote Way, Walton, Chesterfield, S42 7NP | Director | 09 August 2005 | Active |
The Old Rectory, Ightfield, Whitchurch, SY13 4NU | Director | 10 August 2007 | Active |
The Tudor House, Week St Mary, Holsworthy, EX22 6UL | Director | 18 April 2000 | Active |
33 Parkside Drive, Exmouth, EX8 4LB | Director | 01 August 1993 | Active |
Whetstone, Bondleigh, North Tawton, EX20 2AJ | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Resolution | Resolution. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Resolution | Resolution. | Download |
2018-01-11 | Officers | Change person secretary company with change date. | Download |
2018-01-11 | Officers | Change person director company with change date. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Officers | Termination director company with name termination date. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.