STOCK 2 U LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR1 3SE

Company number 05276517
Status Active
Incorporation Date 3 November 2004
Company Type Private Limited Company
Address UNIT 4 WHITESTONE BUSINESS PARK, WHITESTONE, HEREFORD, HEREFORDSHIRE, HR1 3SE
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of STOCK 2 U LIMITED are www.stock2u.co.uk, and www.stock-2-u.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Stock 2 U Limited is a Private Limited Company. The company registration number is 05276517. Stock 2 U Limited has been working since 03 November 2004. The present status of the company is Active. The registered address of Stock 2 U Limited is Unit 4 Whitestone Business Park Whitestone Hereford Herefordshire Hr1 3se. . PONTOPPIDAN, Knud Henrik is a Secretary of the company. PONTOPPIDAN, Knud Henrik is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LYTHSOE, Julie, Mba has been resigned. Secretary OLESEN, Casper Krogh has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director OLESEN, Casper Krogh has been resigned. Director PONTOPPIDAN, Dorota has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
PONTOPPIDAN, Knud Henrik
Appointed Date: 16 December 2004

Director
PONTOPPIDAN, Knud Henrik
Appointed Date: 21 December 2004
57 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 03 November 2004
Appointed Date: 03 November 2004

Secretary
LYTHSOE, Julie, Mba
Resigned: 16 December 2004
Appointed Date: 19 November 2004

Secretary
OLESEN, Casper Krogh
Resigned: 19 November 2004
Appointed Date: 03 November 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 03 November 2004
Appointed Date: 03 November 2004
71 years old

Director
OLESEN, Casper Krogh
Resigned: 23 February 2005
Appointed Date: 03 November 2004
49 years old

Director
PONTOPPIDAN, Dorota
Resigned: 01 January 2011
Appointed Date: 14 April 2005
53 years old

Persons With Significant Control

Mr Knud Henrik Pontoppidan
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

STOCK 2 U LIMITED Events

18 Nov 2016
Confirmation statement made on 3 November 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

10 Nov 2015
Director's details changed for Mr Knud Henrik Pontoppidan on 31 October 2015
20 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 44 more events
11 Nov 2004
Director resigned
11 Nov 2004
Secretary resigned
11 Nov 2004
New secretary appointed;new director appointed
11 Nov 2004
Registered office changed on 11/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
03 Nov 2004
Incorporation

STOCK 2 U LIMITED Charges

5 March 2013
Debenture
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…