STOCK SWEEPERS LIMITED
HOOK STOCKS SWEEPERS LIMITED STOCKS SWEEPER SPARES LIMITED STOCKS (R&J) SWEEPER SPARES LIMITED

Hellopages » Hampshire » Hart » RG27 8PZ

Company number 06217242
Status Active
Incorporation Date 18 April 2007
Company Type Private Limited Company
Address OLD FORGE HOUSE, CRICKET GREEN HARTLEY WINTNEY, HOOK, HAMPSHIRE, RG27 8PZ
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STOCK SWEEPERS LIMITED are www.stocksweepers.co.uk, and www.stock-sweepers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Blackwater Rail Station is 5.5 miles; to Farnham Rail Station is 8 miles; to Bentley (Hants) Rail Station is 8.8 miles; to Bracknell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stock Sweepers Limited is a Private Limited Company. The company registration number is 06217242. Stock Sweepers Limited has been working since 18 April 2007. The present status of the company is Active. The registered address of Stock Sweepers Limited is Old Forge House Cricket Green Hartley Wintney Hook Hampshire Rg27 8pz. . STOCK, Jeffrey Grant is a Director of the company. STOCK, Mitch is a Director of the company. Secretary BAIHAL, Richard has been resigned. Secretary DUNGATE, Keith Stephen has been resigned. Secretary STOCK, Karen has been resigned. Director BAIHAL, Richard has been resigned. Director DUNGATE, Stephanie Marie has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


Current Directors

Director
STOCK, Jeffrey Grant
Appointed Date: 18 April 2007
60 years old

Director
STOCK, Mitch
Appointed Date: 06 October 2014
33 years old

Resigned Directors

Secretary
BAIHAL, Richard
Resigned: 05 April 2008
Appointed Date: 18 April 2007

Secretary
DUNGATE, Keith Stephen
Resigned: 18 April 2007
Appointed Date: 18 April 2007

Secretary
STOCK, Karen
Resigned: 19 February 2014
Appointed Date: 05 April 2008

Director
BAIHAL, Richard
Resigned: 05 April 2008
Appointed Date: 18 April 2007
55 years old

Director
DUNGATE, Stephanie Marie
Resigned: 18 April 2007
Appointed Date: 18 April 2007
69 years old

Persons With Significant Control

Mr Jeffery Grant Stock
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

STOCK SWEEPERS LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

20 Feb 2015
Company name changed stocks sweepers LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16

...
... and 27 more events
14 May 2007
New secretary appointed;new director appointed
29 Apr 2007
New director appointed
29 Apr 2007
Secretary resigned
29 Apr 2007
Director resigned
18 Apr 2007
Incorporation

STOCK SWEEPERS LIMITED Charges

27 January 2015
Charge code 0621 7242 0001
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…