Stokes & Parry (nuneaton) Limited

General information

Name:

Stokes & Parry (nuneaton) Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 01706363

Incorporation date: 1983-03-14

Dissolution date: 2018-10-29

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 01706363 41 years ago, Stokes & Parry (nuneaton) Limited had been a private limited company until Mon, 29th Oct 2018 - the time it was officially closed. Its official registration address was 100 St. James Road, Northampton. The company was known under the name Stokes & Parry up till Thu, 1st Sep 2016 at which point the name was changed.

Brian S., Roslyn T., Lesley P. and 2 other members of the Management Board who might be found within the Company Staff section of our website were listed as firm's directors and were running the company for twenty two years.

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

  • Previous company's names
  • Stokes & Parry (nuneaton) Limited 2016-09-01
  • Stokes & Parry Limited 1983-03-14

Financial data based on annual reports

Company staff

Brian S.

Role: Director

Latest update: 27 October 2023

Kim P.

Role: Secretary

Appointed: 19 December 2011

Latest update: 27 October 2023

Roslyn T.

Role: Director

Appointed: 01 January 1996

Latest update: 27 October 2023

Lesley P.

Role: Director

Appointed: 01 January 1996

Latest update: 27 October 2023

Kim P.

Role: Director

Appointed: 01 January 1996

Latest update: 27 October 2023

Isabelle S.

Role: Director

Appointed: 20 December 1993

Latest update: 27 October 2023

People with significant control

Kim P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Brian S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 14 January 2018
Confirmation statement last made up date 31 December 2016
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 November 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 4 December 2015
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 20 January 2017
Annual Accounts 16 November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 16 November 2012
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to 2016/08/31 (AA)
filed on: 9th, February 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Kelsey Close Attleborough Fields Industrial Estate

Post code:

CV11 6RS

City / Town:

Nuneaton

HQ address,
2013

Address:

Kelsey Close Attleborough Fields Industrial Estate

Post code:

CV11 6RS

City / Town:

Nuneaton

HQ address,
2014

Address:

Kelsey Close Attleborough Fields Industrial Estate

Post code:

CV11 6RS

City / Town:

Nuneaton

HQ address,
2015

Address:

Kelsey Close Attleborough Fields Industrial Estate

Post code:

CV11 6RS

City / Town:

Nuneaton

HQ address,
2016

Address:

Kelsey Close Attleborough Fields Industrial Estate

Post code:

CV11 6RS

City / Town:

Nuneaton

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
35
Company Age

Similar companies nearby

Closest companies