STORK LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 8LR

Company number 03230073
Status Active
Incorporation Date 26 July 1996
Company Type Private Limited Company
Address 2 ENDEAVOUR HOUSE PARKWAY COURT, LONGBRIDGE ROAD, PLYMOUTH, PL6 8LR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 197 . The most likely internet sites of STORK LIMITED are www.stork.co.uk, and www.stork.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Stork Limited is a Private Limited Company. The company registration number is 03230073. Stork Limited has been working since 26 July 1996. The present status of the company is Active. The registered address of Stork Limited is 2 Endeavour House Parkway Court Longbridge Road Plymouth Pl6 8lr. The company`s financial liabilities are £1.39k. It is £-2.35k against last year. The cash in hand is £0k. It is £-2.27k against last year. And the total assets are £11.62k, which is £-13.73k against last year. LINES, Jean is a Secretary of the company. LINES, Richard Alan is a Director of the company. Secretary LINES, Richard Alan has been resigned. Director HAUGHEY, Raymond Martin has been resigned. Director MANN, Nicholas Dominic has been resigned. Director SIMMONDS, Joseph Derek Graham has been resigned. Director TIPPLE, Roger David has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


stork Key Finiance

LIABILITIES £1.39k
-63%
CASH £0k
-100%
TOTAL ASSETS £11.62k
-55%
All Financial Figures

Current Directors

Secretary
LINES, Jean
Appointed Date: 30 July 1999

Director
LINES, Richard Alan
Appointed Date: 26 July 1996
73 years old

Resigned Directors

Secretary
LINES, Richard Alan
Resigned: 30 July 1999
Appointed Date: 26 July 1996

Director
HAUGHEY, Raymond Martin
Resigned: 17 December 2000
Appointed Date: 05 July 2000
69 years old

Director
MANN, Nicholas Dominic
Resigned: 23 April 2003
Appointed Date: 01 December 1999
70 years old

Director
SIMMONDS, Joseph Derek Graham
Resigned: 22 February 2005
Appointed Date: 01 September 2003
70 years old

Director
TIPPLE, Roger David
Resigned: 30 July 1999
Appointed Date: 26 July 1996
76 years old

Persons With Significant Control

Mr Richard Alan Lines
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

STORK LIMITED Events

16 Nov 2016
Confirmation statement made on 8 October 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 197

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
29 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 197

...
... and 54 more events
27 Aug 1998
Return made up to 26/07/98; no change of members
15 May 1998
Accounts for a dormant company made up to 31 July 1997
14 Nov 1997
Return made up to 26/07/97; full list of members
14 Nov 1997
Director's particulars changed
26 Jul 1996
Incorporation

STORK LIMITED Charges

14 May 2001
Debenture
Delivered: 22 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…