STOCKS GROUP LIMITED - SCUNTHORPE
Company Profile | Company Filings |
Overview
STOCKS GROUP LIMITED is a Private Limited Company from SCUNTHORPE ENGLAND and has the status: Active.
STOCKS GROUP LIMITED was incorporated 21 years ago on 15/08/2002 and has the registered number: 04512220. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STOCKS GROUP LIMITED was incorporated 21 years ago on 15/08/2002 and has the registered number: 04512220. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STOCKS GROUP LIMITED - SCUNTHORPE
This company is listed in the following categories:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
STOCKS GROUP HOUSE
SCUNTHORPE
NORTH LINCOLNSHIRE
DN16 1DE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DAVID STOCKS LIMITED (until 06/07/2004)
DAVID STOCKS LIMITED (until 06/07/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/08/2023 | 29/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON DAVID STOCKS | Dec 1985 | British | Director | 2010-12-16 | CURRENT |
MRS SHIRLEY MARGARET STOCKS | Aug 1950 | British | Director | 2009-11-11 | CURRENT |
MR DAVID STOCKS | Sep 1951 | British | Director | 2002-08-15 | CURRENT |
MR LUKE MCMAHON | Jul 1983 | British | Director | 2023-01-23 | CURRENT |
HANNAH NORRIS | Secretary | 2022-11-01 | CURRENT | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-08-15 UNTIL 2002-08-15 | RESIGNED | ||
MICHAEL JAMES WINCHESTER | Dec 1973 | British | Director | 2019-03-04 UNTIL 2022-03-10 | RESIGNED |
MRS SHIRLEY MARGARET STOCKS | Aug 1950 | British | Director | 2002-11-14 UNTIL 2009-11-10 | RESIGNED |
MRS ANNE MARGARET SHORT | May 1962 | British | Director | 2005-04-12 UNTIL 2022-05-31 | RESIGNED |
MR CHRISTOPHER JAMES CLAYPOLE | Jun 1972 | British | Director | 2009-11-10 UNTIL 2022-04-30 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2002-08-15 UNTIL 2002-08-15 | RESIGNED | ||
MR SIMON DAVID STOCKS | Secretary | 2022-05-31 UNTIL 2022-11-01 | RESIGNED | ||
MRS SHIRLEY MARGARET STOCKS | Aug 1950 | British | Secretary | 2002-08-15 UNTIL 2002-11-12 | RESIGNED |
MRS ANNE MARGARET SHORT | May 1962 | British | Secretary | 2002-11-12 UNTIL 2022-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Stocks | 2016-04-06 | 9/1951 | Scunthorpe North Lincolnshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mrs Shirley Margaret Stocks | 2016-04-06 | 8/1950 | Scunthorpe North Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Stocks Group Limited - Period Ending 2023-03-31 | 2023-09-20 | 31-03-2023 | £1,089,843 Cash £2,837,971 equity |
Stocks Group Limited - Period Ending 2022-03-31 | 2022-11-05 | 31-03-2022 | £1,973,273 Cash £2,623,149 equity |
Stocks Group Limited - Period Ending 2021-03-31 | 2021-09-16 | 31-03-2021 | £1,893,476 Cash £2,610,642 equity |
Stocks Group Limited - Period Ending 2020-03-31 | 2020-11-11 | 31-03-2020 | £1,647,826 Cash £2,651,336 equity |
Stocks Group Limited - Period Ending 2019-03-31 | 2019-10-09 | 31-03-2019 | £1,908,530 Cash £2,760,722 equity |
Stocks Group Limited - Period Ending 2018-03-31 | 2018-08-17 | 31-03-2018 | £2,099,163 Cash £2,738,100 equity |