About

Registered Number: 04799154
Date of Incorporation: 13/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Office C Maple Barn, Beeches Farm Road, Uckfield, East Sussex, TN22 5QD

 

Founded in 2003, Stockflow Ltd has its registered office in East Sussex. This business has 3 directors listed as Carroll, Andrew James, Jacobs, Heather Angela, Penman, Andrew John in the Companies House registry. We do not know the number of employees at Stockflow Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENMAN, Andrew John 10 May 2010 03 August 2010 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Andrew James 10 May 2010 15 March 2012 1
JACOBS, Heather Angela 13 June 2003 01 December 2003 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 27 March 2018
PSC01 - N/A 03 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 11 July 2012
AD01 - Change of registered office address 11 July 2012
RESOLUTIONS - N/A 17 April 2012
TM02 - Termination of appointment of secretary 17 April 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 06 August 2011
AA - Annual Accounts 24 March 2011
TM01 - Termination of appointment of director 03 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AP03 - Appointment of secretary 10 May 2010
AP01 - Appointment of director 10 May 2010
TM02 - Termination of appointment of secretary 27 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 28 June 2004
287 - Change in situation or address of Registered Office 05 March 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.