Active
Company Information for STOCKSHAPE LIMITED
DENE PARK, STRATFORD ROAD, WELLESBOURNE, WARWICKSHIRE, CV35 9RY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
STOCKSHAPE LIMITED | |
Legal Registered Office | |
DENE PARK STRATFORD ROAD WELLESBOURNE WARWICKSHIRE CV35 9RY Other companies in CV35 | |
Company Number | 03820920 | |
---|---|---|
Company ID Number | 03820920 | |
Date formed | 1999-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 30/06/2025 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB741534839 |
Last Datalog update: | 2025-04-05 05:59:57 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK TOBIN |
||
ANGELA O'DONOGHUE |
||
GEMMA RING |
||
PATRICK TOBIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHIZSTOCK | Company Secretary | 1999-09-17 | CURRENT | 1999-08-31 | Active | |
SYNCIMAGE LIMITED | Company Secretary | 1999-09-17 | CURRENT | 1999-08-31 | Active | |
SURFPIPE LIMITED | Company Secretary | 1999-09-03 | CURRENT | 1999-08-13 | Active | |
SURFSAFE LIMITED | Company Secretary | 1999-09-03 | CURRENT | 1999-08-13 | Active | |
RANWICK LIMITED | Company Secretary | 1998-04-17 | CURRENT | 1998-02-03 | Active | |
WHIZSTOCK | Director | 1999-09-17 | CURRENT | 1999-08-31 | Active | |
SYNCIMAGE LIMITED | Director | 1999-09-17 | CURRENT | 1999-08-31 | Active | |
SURFPIPE LIMITED | Director | 1999-09-03 | CURRENT | 1999-08-13 | Active | |
SURFSAFE LIMITED | Director | 1999-09-03 | CURRENT | 1999-08-13 | Active | |
MUNDON LIMITED | Director | 2017-11-01 | CURRENT | 1998-01-20 | Active | |
CROSS AVIATION LIMITED | Director | 2001-12-14 | CURRENT | 2001-12-14 | Active | |
DRPT LIVERPOOL LIMITED | Director | 2008-10-01 | CURRENT | 2008-08-18 | Active | |
93 GEORGE STREET LIMITED | Director | 2004-10-06 | CURRENT | 2001-10-30 | Active | |
WHIZSTOCK | Director | 1999-09-17 | CURRENT | 1999-08-31 | Active | |
SYNCIMAGE LIMITED | Director | 1999-09-17 | CURRENT | 1999-08-31 | Active | |
SURFRESET LIMITED | Director | 1999-09-03 | CURRENT | 1999-08-13 | Active | |
SURFPIPE LIMITED | Director | 1999-09-03 | CURRENT | 1999-08-13 | Active | |
SURFSAFE LIMITED | Director | 1999-09-03 | CURRENT | 1999-08-13 | Active | |
RANWICK LIMITED | Director | 1998-04-17 | CURRENT | 1998-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN RING | ||
CESSATION OF DORIS COFFEY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF NOREEN RING AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES | ||
Change of details for Mr Mort Buckley as a person with significant control on 2023-06-20 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
10/01/23 STATEMENT OF CAPITAL GBP 1000100 | ||
Statement of capital on 2022-10-03 GBP100 | ||
Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution passed to redeem shares</ul> | ||
Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution passed to redeem shares</ul> | ||
Cancellation of shares. Statement of capital on 2022-10-03 GBP 100 | ||
Cancellation of shares. Statement of capital on 2022-10-03 GBP 100 | ||
CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 038209200021 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 038209200022 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038209200022 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038209200020 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038209200019 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MORT BUCKLEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
AP03 | Appointment of Ms Gemma Ring as company secretary on 2020-12-20 | |
TM02 | Termination of appointment of Patrick Tobin on 2020-12-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK TOBIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORIS COFFEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-09-22 | |
CH01 | Director's details changed for Gemma O Neill on 2018-08-12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 1000100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 19/09/15 STATEMENT OF CAPITAL;GBP 1000100 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 20/09/14 STATEMENT OF CAPITAL;GBP 1000100 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 06/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 06/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA O NEILL / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA O'DONOGHUE / 06/08/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 16/06/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 1000/2001000 16/0 | |
88(2)R | AD 16/06/05--------- £ SI 1000000@1=1000000 £ IC 100/1000100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 7 QUEEN SQUARE BRISTOL BS1 4JE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 1ST FLOOR BRADFORD HOUSE ST STEPHENS AVENUE BRISTOL AVON BS1 1YL | |
363s | RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
Registered office changed on 06/09/99 from:\ 1 mitchell lane bristol avon BS1 6BZ |
Proposal to Strike Off | 2013-07-02 |
Total # Mortgages/Charges | 22 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | ALLIED IRISH BANKS PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23RD NOVEMBER 2006 AND | Outstanding | ALLIED IRISH BANK PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF DEVELOPMENT DOCUMENTS BY WAY OF SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 19 JULY 2004 AND | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Outstanding | ALLIED IRISH BANKS P.L.C. | |
LEGAL MORTGAGE | Outstanding | ALLIED IRISH BANKS P.L.C. | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
ASSIGNMENT AND CHARGE OF RENTAL INCOME | Outstanding | BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
ASSIGNMENT AND CHARGE OF RENTAL INCOME | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL MORTGAGE | Outstanding | IIB BANK LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STOCKSHAPE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STOCKSHAPE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | STOCKSHAPE LIMITED | Event Date | 2013-07-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |