UKBizDB.co.uk

STORED CROP CONSERVATION (1971) LIMITED

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

This company is commonly known as Stored Crop Conservation (1971) Limited. The company was founded 30 years ago and was given the registration number 02916679. The firm's registered office is in LINCOLN. You can find them at Unit 4 Five Mile Business Park, Washingborough, Lincoln, Lincolnshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STORED CROP CONSERVATION (1971) LIMITED
Company Number:02916679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 4 Five Mile Business Park, Washingborough, Lincoln, Lincolnshire, LN4 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Five Mile Business Park, Washingborough, Lincoln, United Kingdom, LN4 1AF

Secretary28 April 2023Active
Unit 4 Five Mile Business Park, Washingborough, Lincoln, LN4 1AF

Director13 May 2015Active
Unit 4 Five Mile Business Park, Washingborough, Lincoln, LN4 1AF

Director01 October 2002Active
Unit 4 Five Mile Business Park, Washingborough, Lincoln, LN4 1AF

Secretary07 April 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 April 1994Active
Unit 4 Five Mile Business Park, Washingborough, Lincoln, LN4 1AF

Director07 April 1994Active
Unit 4 Five Mile Business Park, Washingborough, Lincoln, LN4 1AF

Director07 April 1994Active

People with Significant Control

Mrs Rebecca Denise Green
Notified on:28 April 2023
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Five Mile Business Park, Lincoln, United Kingdom, LN4 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Thomas Green
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Unit 4 Five Mile Business Park, Lincoln, LN4 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tommy Green
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:Unit 4 Five Mile Business Park, Lincoln, LN4 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Officers

Appoint person secretary company with name date.

Download
2024-01-08Officers

Termination secretary company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Gazette

Gazette filings brought up to date.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Change person director company with change date.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.