Ann And Anthony Stork Limited

General information

Name:

Ann And Anthony Stork Ltd

Office Address:

Wilson Field Limited The Manor House 260 Ecclesall Road South S11 9PS Sheffield

Number: 01300038

Incorporation date: 1977-02-24

Dissolution date: 2021-09-22

End of financial year: 11 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ann And Anthony Stork started its business in the year 1977 as a Private Limited Company with reg. no. 01300038. This company's head office was located in Sheffield at Wilson Field Limited The Manor House. This Ann And Anthony Stork Limited company had been operating in this business for at least 44 years. The registered name of this business was changed in the year 2000 to Ann And Anthony Stork Limited. This company former business name was Anthony Stork.

Anthony S. was this specific firm's director, arranged to perform management duties in 1991 in December.

Executives who had control over the firm were as follows: Anthony S. owned 1/2 or less of company shares. Ann S. owned 1/2 or less of company shares.

  • Previous company's names
  • Ann And Anthony Stork Limited 2000-04-03
  • Anthony Stork Limited 1977-02-24

Financial data based on annual reports

Company staff

Anthony S.

Role: Secretary

Latest update: 14 April 2024

Anthony S.

Role: Director

Appointed: 31 December 1991

Latest update: 14 April 2024

People with significant control

Anthony S.
Notified on 22 November 2016
Nature of control:
1/2 or less of shares
Ann S.
Notified on 22 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 11 August 2021
Account last made up date 11 November 2019
Confirmation statement next due date 06 December 2019
Confirmation statement last made up date 22 November 2018
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 30 August 2013
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 29 August 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 24 August 2015
Annual Accounts 11th August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 11th August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 11 November 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control
Free Download
Previous accounting period shortened from Saturday 30th November 2019 to Monday 11th November 2019 (AA01)
filed on: 24th, February 2020
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

459 Richmond Road

Post code:

S13 8LW

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
44
Company Age

Closest Companies - by postcode