About

Registered Number: 06923580
Date of Incorporation: 03/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Unit 11 Goulds Farm Shalford Road, Rayne, Braintree, CM77 6DF,

 

Stock Sourcing Wholesale Ltd was setup in 2009, it's status is listed as "Active". We don't know the number of employees at the business. Forrest, James Ralph, Payne, Ashley Robert are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORREST, James Ralph 03 June 2009 - 1
PAYNE, Ashley Robert 03 June 2009 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 September 2020
PSC04 - N/A 30 September 2020
PSC04 - N/A 30 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2020
SH19 - Statement of capital 30 September 2020
CAP-SS - N/A 30 September 2020
AA - Annual Accounts 21 September 2020
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 17 June 2020
PSC04 - N/A 17 June 2020
CH01 - Change of particulars for director 17 June 2020
PSC04 - N/A 17 June 2020
AD01 - Change of registered office address 17 June 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 12 March 2019
AD01 - Change of registered office address 24 January 2019
AD01 - Change of registered office address 27 July 2018
CS01 - N/A 16 June 2018
CH01 - Change of particulars for director 17 May 2018
PSC04 - N/A 17 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 05 May 2017
CH01 - Change of particulars for director 08 August 2016
CH01 - Change of particulars for director 08 August 2016
CH01 - Change of particulars for director 05 August 2016
CH01 - Change of particulars for director 05 August 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 05 May 2016
RESOLUTIONS - N/A 20 November 2015
SH01 - Return of Allotment of shares 20 November 2015
AR01 - Annual Return 30 June 2015
SH01 - Return of Allotment of shares 20 April 2015
RESOLUTIONS - N/A 25 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 March 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 04 July 2014
CH01 - Change of particulars for director 04 July 2014
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 19 February 2014
CERTNM - Change of name certificate 01 November 2013
CONNOT - N/A 01 November 2013
AD01 - Change of registered office address 07 August 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 29 April 2013
CH01 - Change of particulars for director 06 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 16 June 2011
MG01 - Particulars of a mortgage or charge 11 December 2010
AA - Annual Accounts 04 November 2010
AA01 - Change of accounting reference date 14 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 10 November 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
NEWINC - New incorporation documents 03 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.