About

Registered Number: 04682008
Date of Incorporation: 28/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Haywards End, 45 Bath Road, Stonehouse, Gloucestershire, GL10 2JT,

 

M N Stocktaking Services Ltd was founded on 28 February 2003 and has its registered office in Gloucestershire, it's status is listed as "Active". This business has 3 directors listed. We don't know the number of employees at M N Stocktaking Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Mark Andrew 28 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Michael Jonathon 23 March 2005 24 December 2012 1
NICHOLLS, Sarah Louise 28 February 2003 23 March 2005 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 24 November 2016
RESOLUTIONS - N/A 20 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 20 September 2016
SH08 - Notice of name or other designation of class of shares 20 September 2016
CC04 - Statement of companies objects 20 September 2016
AR01 - Annual Return 16 March 2016
AD01 - Change of registered office address 27 November 2015
AA - Annual Accounts 26 November 2015
CH01 - Change of particulars for director 26 November 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 20 March 2013
TM02 - Termination of appointment of secretary 15 March 2013
AA - Annual Accounts 06 September 2012
AD01 - Change of registered office address 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AD01 - Change of registered office address 31 July 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
287 - Change in situation or address of Registered Office 15 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 31 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
AA - Annual Accounts 29 December 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
363s - Annual Return 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 18 March 2004
288c - Notice of change of directors or secretaries or in their particulars 07 October 2003
287 - Change in situation or address of Registered Office 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.