UKBizDB.co.uk

STOCKTON TRADING LTD

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

This company is commonly known as Stockton Trading Ltd. The company was founded 21 years ago and was given the registration number 04800079. The firm's registered office is in BIRMINGHAM. You can find them at C/o Begbies Traynor (central) Llp Temple Point, Temple Row, Birmingham, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:STOCKTON TRADING LTD
Company Number:04800079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 June 2003
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:C/o Begbies Traynor (central) Llp Temple Point, Temple Row, Birmingham, B2 5LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite B1 The Bridge Centre, Birches Head Road, Birches Head, Stoke On Trent, England, ST2 8DD

Director06 June 2018Active
Suite B1 The Bridge Centre, Birches Head Road, Birches Head, Stoke On Trent, England, ST2 8DD

Director16 June 2003Active
Moss Hill Bungalow, Willfield Lane, Brown Edge, Stoke-On-Trent, ST6 8SN

Secretary16 June 2003Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Corporate Nominee Secretary16 June 2003Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Corporate Nominee Director16 June 2003Active

People with Significant Control

Mrs Lisa Marie Stanton
Notified on:06 June 2018
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Suite B1 The Bridge Centre, Birches Head Road, Stoke On Trent, England, ST2 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Ben Stanton
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:C/O Begbies Traynor (Central) Llp, Temple Point, Birmingham, B2 5LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-04Gazette

Gazette dissolved liquidation.

Download
2020-11-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-02Address

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

Download
2019-10-01Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-01Resolution

Resolution.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Accounts

Change account reference date company previous shortened.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Officers

Change person director company with change date.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Change to a person with significant control.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2017-07-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-15Accounts

Accounts with accounts type total exemption small.

Download
2014-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.