STOKESLEY METALS LTD
Status | ACTIVE |
Company No. | 09029728 |
Category | Private Limited Company |
Incorporated | 08 May 2014 |
Age | 10 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
STOKESLEY METALS LTD is an active private limited company with number 09029728. It was incorporated 10 years, 24 days ago, on 08 May 2014. The company address is Huckers Yard Huckers Yard, Stallingbrough, DN41 8DF, England.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 18 Aug 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mrs Martina Farrow
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Address
Type: AD01
Old address: Hill House Farm Redmarshall Road Redmarshall Stockton-on-Tees Cleveland TS21 1EW
Change date: 2016-09-20
New address: Huckers Yard Unit 6, Netherlands Way Stallingbrough DN41 8DF
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Appoint person director company with name date
Date: 09 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-08
Officer name: Mrs Christiana Ann Farrow
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ambrose Farrow
Appointment date: 2015-10-05
Documents
Change person director company with change date
Date: 25 Sep 2015
Action Date: 08 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-08
Officer name: Mr Andrew Farrow
Documents
Accounts with accounts type dormant
Date: 26 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 26 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Appoint person director company with name date
Date: 11 Jun 2015
Action Date: 08 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Farrow
Appointment date: 2015-05-08
Documents
Termination director company with name termination date
Date: 11 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ambrose Farrow
Termination date: 2015-06-08
Documents
Some Companies
79 CRANBROOK ROAD,BRISTOL,BS6 7BZ
Number: | 06910101 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNELS FARM RIGG LANE,PONTEFRACT,WF8 3EF
Number: | 07473251 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUSSAIN PROPERTY CONSORTIUM LTD
21 BAKERS AVENUE,LONDON,E17 9AN
Number: | 08697859 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTOWNSTEWART CONTRACTS LIMITED
3 BAYVIEW TERRACE,DERRY,BT48 7EE
Number: | NI604454 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,ST. ALBANS,AL2 2DR
Number: | 08547808 |
Status: | ACTIVE |
Category: | Private Limited Company |
309 NORCOT ROAD,READING,RG30 6AG
Number: | 06723500 |
Status: | ACTIVE |
Category: | Private Limited Company |