Stockton Dry Dock Company Limited

General information

Name:

Stockton Dry Dock Company Ltd

Office Address:

The Stables 2 Hillmorton Wharf CV21 4PW Rugby

Number: 06981804

Incorporation date: 2009-08-05

Dissolution date: 2023-02-04

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at The Stables, Rugby CV21 4PW Stockton Dry Dock Company Limited was a Private Limited Company with 06981804 Companies House Reg No. The firm was launched on 2009-08-05. Stockton Dry Dock Company Limited had been prospering in the UK for at least fourteen years.

Neil P. was the following company's director, arranged to perform management duties fifteen years ago.

Executives who had control over the firm were as follows: Neil P. owned over 1/2 to 3/4 of company shares . Elspeth P. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Neil P.

Role: Director

Appointed: 05 August 2009

Latest update: 6 January 2023

People with significant control

Neil P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Elspeth P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 19 August 2022
Confirmation statement last made up date 05 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 April 2016
Annual Accounts 17 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 17 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 May 2013
Annual Accounts 11 April 2014
Date Approval Accounts 11 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Fulford House Newbold Terrace

Post code:

CV32 4EA

City / Town:

Leamington Spa

HQ address,
2013

Address:

Fulford House Newbold Terrace

Post code:

CV32 4EA

City / Town:

Leamington Spa

HQ address,
2014

Address:

Fulford House Newbold Terrace

Post code:

CV32 4EA

City / Town:

Leamington Spa

HQ address,
2015

Address:

Fulford House Newbold Terrace

Post code:

CV32 4EA

City / Town:

Leamington Spa

HQ address,
2016

Address:

Fulford House Newbold Terrace

Post code:

CV32 4EA

City / Town:

Leamington Spa

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode