UKBizDB.co.uk

STUMP SOUVENIRS LIMITED

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

This company is commonly known as Stump Souvenirs Limited. The company was founded 44 years ago and was given the registration number 01474202. The firm's registered office is in BOSTON LINCOLNSHIRE. You can find them at Parish Office, 1 Wormgate, Boston Lincolnshire, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:STUMP SOUVENIRS LIMITED
Company Number:01474202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1980
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Parish Office, 1 Wormgate, Boston Lincolnshire, PE21 6NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parish Office, 1 Wormgate, Boston Lincolnshire, PE21 6NP

Secretary03 May 2016Active
Parish Office, 1 Wormgate, Boston Lincolnshire, PE21 6NP

Director01 June 2019Active
Parish Office, 1 Wormgate, Boston Lincolnshire, PE21 6NP

Director01 June 2019Active
Parish Office, 1 Wormgate, Boston, United Kingdom, PE21 6NP

Director30 June 2022Active
9, Windsor Bank, Boston, England, PE21 0JD

Secretary24 June 2014Active
20 Somersby Way, Boston, PE21 9PQ

Secretary-Active
13, Pilleys Lane, Boston, England, PE21 9RA

Secretary11 May 2015Active
95, Middlegate Road East, Frampton, Boston, England, PE20 1AS

Secretary15 September 2004Active
49 Witham Bank West, Boston, PE21 8PT

Secretary21 January 2003Active
43 Allington Garden, Boston, PE21 9DW

Director-Active
25 Amberley Crescent, Boston, PE21 7QQ

Director11 June 1999Active
5 Irby Street, Boston, PE21 8SA

Director14 October 2003Active
Parish Office, 1 Wormgate, Boston Lincolnshire, PE21 6NP

Director22 June 2014Active
20 Somersby Way, Boston, PE21 9PQ

Director-Active
The Vicarage, Wormgate, Boston, PE21 6NP

Director02 October 1995Active
The Vicarage, Boston, PE21 6NP

Director-Active
75 Norfolk Street, Boston, PE21 6PE

Director15 September 2004Active
75 Robin Hoods Walk, Boston, PE21 9EY

Director12 August 1996Active
19, Fernleigh Way, Boston, England, PE21 9QF

Director30 June 2008Active
61 Tattershall Road, Boston, PE21 9LP

Director17 June 2000Active
Parish Office, 1 Wormgate, Boston Lincolnshire, PE21 6NP

Director01 June 2019Active
108 Eastwood Road, Boston, PE21 0PN

Director30 May 1996Active
1 Redcap Lane, Boston, PE21 9LY

Director-Active
The Vicarage, 1 Wormgate, Boston, PE21 6NP

Director03 May 2004Active
49 Witham Bank West, Boston, PE21 8PT

Director21 January 2003Active

People with Significant Control

Jane Elizabeth Robertson
Notified on:30 June 2022
Status:Active
Date of birth:May 1958
Nationality:English
Address:Parish Office, Boston Lincolnshire, PE21 6NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Kelk
Notified on:01 June 2019
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:1, Wormgate, Boston, England, PE21 6NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alyson Buxton
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Parish Office, Boston Lincolnshire, PE21 6NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Beryl Mary Rathbourne
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Address:Parish Office, Boston Lincolnshire, PE21 6NP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Gazette

Gazette filings brought up to date.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.