STOIC LIMITED
ROYSTON STOIC INVESTMENTS LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG8 7AG

Company number 03956341
Status Active
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address CUTLERS HOUSE, LUMEN ROAD, ROYSTON, HERTFORDSHIRE, SG8 7AG
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 forty-seven events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 5 . The most likely internet sites of STOIC LIMITED are www.stoic.co.uk, and www.stoic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Stoic Limited is a Private Limited Company. The company registration number is 03956341. Stoic Limited has been working since 27 March 2000. The present status of the company is Active. The registered address of Stoic Limited is Cutlers House Lumen Road Royston Hertfordshire Sg8 7ag. The company`s financial liabilities are £157.88k. It is £1.43k against last year. The cash in hand is £5.06k. It is £3.03k against last year. And the total assets are £5.06k, which is £3.03k against last year. MEDIRATTA, Romit Randhir Kumar is a Secretary of the company. MEDIRATTA, Romit Randhir Kumar is a Director of the company. MEDIRATTA, Summit is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MEDIRATTA, Randhir has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


stoic Key Finiance

LIABILITIES £157.88k
+0%
CASH £5.06k
+149%
TOTAL ASSETS £5.06k
+149%
All Financial Figures

Current Directors

Secretary
MEDIRATTA, Romit Randhir Kumar
Appointed Date: 27 March 2000

Director
MEDIRATTA, Romit Randhir Kumar
Appointed Date: 27 March 2000
51 years old

Director
MEDIRATTA, Summit
Appointed Date: 07 February 2003
50 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 March 2000
Appointed Date: 27 March 2000

Director
MEDIRATTA, Randhir
Resigned: 10 June 2002
Appointed Date: 27 March 2000
81 years old

Persons With Significant Control

Mrs Sarita Mediratta
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STOIC LIMITED Events

04 Apr 2017
Confirmation statement made on 27 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 5

...
... and 37 more events
01 May 2001
Location of register of members
01 May 2001
Registered office changed on 01/05/01 from: kennet house 80 kings road reading berkshire RG1 3BL
27 Jul 2000
Registered office changed on 27/07/00 from: therse house, 4TH floor 29-30 glasshouse yard london EC1A 4JN
04 Apr 2000
Secretary resigned
27 Mar 2000
Incorporation

STOIC LIMITED Charges

10 October 2003
Debenture
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…