Company number 06776194
Status Active
Incorporation Date 18 December 2008
Company Type Private Limited Company
Address COURVILLE HOUSE 34 ELLERBECK COURT, STOKESLEY BUSINESS PARK, STOKESLEY, NORTH YORKSHIRE, TS9 5PT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 18 December 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of STOKESLEY DELI LIMITED are www.stokesleydeli.co.uk, and www.stokesley-deli.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Stokesley Deli Limited is a Private Limited Company.
The company registration number is 06776194. Stokesley Deli Limited has been working since 18 December 2008.
The present status of the company is Active. The registered address of Stokesley Deli Limited is Courville House 34 Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire Ts9 5pt. . FLINTOFT, Paul Geoffrey is a Secretary of the company. ABLETT, Geoffrey is a Director of the company. RICHARDSON, David John is a Director of the company. RICHARDSON, John Foster is a Director of the company. RICHARDSON, Peter Charles is a Director of the company. RICHARDSON, Teresa Beryl is a Director of the company. Secretary WALSH, Colin Brian has been resigned. Director WENTWORTH, Anthony James has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Persons With Significant Control
Pcr Holdings Limited
Notified on: 18 December 2016
Nature of control: Ownership of shares – 75% or more
STOKESLEY DELI LIMITED Events
29 Dec 2016
Accounts for a small company made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
02 Jan 2016
Accounts for a small company made up to 31 March 2015
23 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
18 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
...
... and 34 more events
16 Apr 2009
Memorandum and Articles of Association
15 Apr 2009
Appointment terminated director anthony wentworth
15 Apr 2009
Registered office changed on 15/04/2009 from innovation house yarm road stockton on tees TS18 3TN
07 Apr 2009
Company name changed jackco 154 LIMITED\certificate issued on 08/04/09
18 Dec 2008
Incorporation