Based in Holmes Chapel in Cheshire, Stove Yard Uk Ltd was setup in 2008, it has a status of "Active". There are 5 directors listed as Burton, Alastair, Clarke, Russell, Royle, Ian William, Rpg Industries Limited, Royle, Geoffrey Thomas for this organisation. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Russell | 01 May 2020 | - | 1 |
ROYLE, Ian William | 25 July 2008 | - | 1 |
RPG INDUSTRIES LIMITED | 28 June 2010 | - | 1 |
ROYLE, Geoffrey Thomas | 27 June 2008 | 27 June 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTON, Alastair | 28 June 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 13 May 2020 | |
AA - Annual Accounts | 29 January 2020 | |
DISS40 - Notice of striking-off action discontinued | 18 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 September 2019 | |
CS01 - N/A | 16 September 2019 | |
AA - Annual Accounts | 21 January 2019 | |
CS01 - N/A | 28 August 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 22 August 2017 | |
PSC02 - N/A | 22 August 2017 | |
AA - Annual Accounts | 14 December 2016 | |
AR01 - Annual Return | 05 August 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 09 September 2013 | |
TM01 - Termination of appointment of director | 09 September 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 26 July 2012 | |
AD01 - Change of registered office address | 26 July 2012 | |
AP01 - Appointment of director | 26 July 2012 | |
AA - Annual Accounts | 31 December 2011 | |
AR01 - Annual Return | 13 October 2011 | |
AD01 - Change of registered office address | 13 October 2011 | |
AP02 - Appointment of corporate director | 13 October 2011 | |
TM01 - Termination of appointment of director | 13 October 2011 | |
AP03 - Appointment of secretary | 13 October 2011 | |
TM02 - Termination of appointment of secretary | 13 October 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CERTNM - Change of name certificate | 12 August 2010 | |
CONNOT - N/A | 04 August 2010 | |
CONNOT - N/A | 21 July 2010 | |
AA - Annual Accounts | 16 April 2010 | |
363a - Annual Return | 08 September 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 04 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2009 | |
225 - Change of Accounting Reference Date | 06 May 2009 | |
288a - Notice of appointment of directors or secretaries | 29 July 2008 | |
288a - Notice of appointment of directors or secretaries | 25 July 2008 | |
NEWINC - New incorporation documents | 27 June 2008 |