This company is commonly known as Thomas Stoner Estates Brigg Limited. The company was founded 18 years ago and was given the registration number 05683174. The firm's registered office is in BRIGG. You can find them at The Old Chapel, Wrawby Street, Brigg, North Lincolnshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | THOMAS STONER ESTATES BRIGG LIMITED |
---|---|---|
Company Number | : | 05683174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2006 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Chapel, Wrawby Street, Brigg, North Lincolnshire, United Kingdom, DN20 8JJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carlinghow Mills, 501 Bradford Road, Batley, England, WF17 8LL | Director | 20 September 2019 | Active |
The Old Chapel, Wrawby Street, Brigg, United Kingdom, DN20 8JJ | Secretary | 21 January 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 January 2006 | Active |
The Old Chapel, Wrawby Street, Brigg, United Kingdom, DN20 8JJ | Director | 21 January 2006 | Active |
The Old Chapel, Wrawby Street, Brigg, United Kingdom, DN20 8JJ | Director | 21 January 2006 | Active |
Carlinghow Mills, 501 Bradford Road, Batley, England, WF17 8LL | Director | 07 April 2022 | Active |
The Old Chapel, Wrawby Street, Brigg, United Kingdom, DN20 8JJ | Director | 29 November 2018 | Active |
The Old Chapel, Wrawby Street, Brigg, United Kingdom, DN20 8JJ | Director | 29 November 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 January 2006 | Active |
Purple Avenue Group Limited | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Carlinghow Mills, 501 Bradford Road, Batley, England, WF17 8LL |
Nature of control | : |
|
Mrs Hannah Louise Douglas | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Chapel, Wrawby Street, Brigg, United Kingdom, DN20 8JJ |
Nature of control | : |
|
Mrs Claire Williams | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Chapel, Wrawby Street, Brigg, United Kingdom, DN20 8JJ |
Nature of control | : |
|
Mr Nigel Bartlett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Chapel, Wrawby Street, Brigg, United Kingdom, DN20 8JJ |
Nature of control | : |
|
Mrs Deborah Bartlett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Chapel, Wrawby Street, Brigg, United Kingdom, DN20 8JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-08-15 | Officers | Change person director company with change date. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-09 | Officers | Change person director company with change date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Capital | Capital allotment shares. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Change of name | Certificate change of name company. | Download |
2020-10-06 | Accounts | Change account reference date company current shortened. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.