UKBizDB.co.uk

STOP AND STORE LTD

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

This company is commonly known as Stop And Store Ltd. The company was founded 12 years ago and was given the registration number 07770215. The firm's registered office is in WINCHESTER. You can find them at 27 City Business Centre, Hyde Street, Winchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STOP AND STORE LTD
Company Number:07770215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:27 City Business Centre, Hyde Street, Winchester, SO23 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pioneer House, North Road, Pioneer Business Park, Ellesmere Port, United Kingdom, CH65 1AD

Director02 November 2018Active
Pioneer House, Pioneer Business Park, North Road, Ellesmere Port, United Kingdom, CH65 1AD

Director12 April 2013Active
1, 27 City Business Centre, Heswall, Wirral, United Kingdom, CH60 3SU

Secretary12 April 2013Active
The Bristol Office 2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Director12 September 2011Active
1, The Spinney, Heswall, Wirral, United Kingdom, CH60 3SU

Director16 April 2013Active

People with Significant Control

Mrs Sally Raw
Notified on:01 April 2020
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:Pioneer House, North Road, Ellesmere Port, United Kingdom, CH65 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Joanna Wyles
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:Canada
Address:1167, Village Green Way,, Squamish,, Canada,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan William Wyles
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Pioneer House, North Road, Ellesmere Port, United Kingdom, CH65 1AD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Address

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

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Termination secretary company with name termination date.

Download
2020-08-20Persons with significant control

Change to a person with significant control.

Download
2020-08-15Capital

Capital name of class of shares.

Download
2020-08-15Resolution

Resolution.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.