Active
Company Information for STUBBS PARKIN LIMITED
55 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0PG,
|
Company Registration Number
05102779
Private Limited Company
Active |
Company Name | ||
---|---|---|
STUBBS PARKIN LIMITED | ||
Legal Registered Office | ||
55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG Other companies in PR9 | ||
Previous Names | ||
|
Company Number | 05102779 | |
---|---|---|
Company ID Number | 05102779 | |
Date formed | 2004-04-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB439211168 |
Last Datalog update: | 2024-01-05 11:07:37 |
Companies House |
Menu
|
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 |
---|---|---|
ANN JAQUELINE TAYLOR |
||
DAVID ALAN TAYLOR |
||
KATHARINE EMMA THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHARINE EMMA THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTX LIMITED | Company Secretary | 2006-10-18 | CURRENT | 2006-10-18 | Active - Proposal to Strike off | |
CAPITAL MATTERS LIMITED | Company Secretary | 2004-01-20 | CURRENT | 2004-01-20 | Dissolved 2017-09-19 | |
CAPITAL MATTERS LIMITED | Director | 2004-01-20 | CURRENT | 2004-01-20 | Dissolved 2017-09-19 |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF DAVID ALAN TAYLOR AS A PERSON OF SIGNIFICANT CONTROL | ||
Director's details changed for Mrs Katharine Emma Thompson on 2023-04-20 | ||
Change of details for Mrs Katharine Emma Thompson as a person with significant control on 2024-04-09 | ||
12/02/24 STATEMENT OF CAPITAL GBP 104 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES | |
Cancellation of shares. Statement of capital on 2022-03-30 GBP 4 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-03-30 GBP 4 | |
RES06 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 07/08/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 20/07/21 STATEMENT OF CAPITAL GBP 104 | |
SH06 | Cancellation of shares. Statement of capital on 2021-07-19 GBP 50 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES | |
PSC04 | Change of details for Mrs Katharine Emma Thompson as a person with significant control on 2019-09-01 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Katharine Emma Thompson as a person with significant control on 2018-04-13 | |
CH01 | Director's details changed for Mrs Katharine Emma Thompson on 2018-04-13 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/15 FROM 18a London Street Southport Merseyside PR9 0UE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051027790002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051027790003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051027790001 | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 09/01/19 | |
CERTNM | Company name changed stubbs parkin taylor & co LIMITED\certificate issued on 15/12/14 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANN JAQUELINE TAYLOR on 2013-12-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE EMMA THOMPSON / 19/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN TAYLOR / 19/12/2013 | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 30/04/13 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KATHARINE EMMA THOMPSON | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE | |
363a | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 229-231 LORD STREET SOUTHPORT MERSEYSIDE L37 1LA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 10/02/05--------- £ SI 99@1=99 £ IC 51/150 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | £ NC 1000/1100 11/01/05 | |
RES13 | B SHRES NO VOTE RIGHTS 11/01/05 | |
RES04 | NC INC ALREADY ADJUSTED 11/01/05 | |
88(2)R | AD 11/01/05--------- £ SI 50@1=50 £ IC 1/51 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
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 STUBBS PARKIN LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as STUBBS PARKIN LIMITED are:
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. |