Stuarts Of Driffield (rillington) Limited

General information

Name:

Stuarts Of Driffield (rillington) Ltd

Office Address:

Medina House 2 Station Avenue YO16 4LZ Bridlington

Number: 08129568

Incorporation date: 2012-07-04

Dissolution date: 2020-12-29

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the start of Stuarts Of Driffield (rillington) Limited, a firm which was situated at Medina House, 2 Station Avenue, Bridlington. It was started on 2012-07-04. The registration number was 08129568 and its area code was YO16 4LZ. It had been present in this business for approximately 8 years up until 2020-12-29.

The officers were: Vanessa B. assigned to lead the company 12 years ago and Stuart B. assigned to lead the company 12 years ago.

Executives who had significant control over the firm were: Stuart B. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Vanessa B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Vanessa B.

Role: Director

Appointed: 04 July 2012

Latest update: 19 August 2023

Stuart B.

Role: Director

Appointed: 04 July 2012

Latest update: 19 August 2023

People with significant control

Stuart B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Vanessa B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 15 August 2020
Confirmation statement last made up date 04 July 2019
Annual Accounts 3 April 2014
Start Date For Period Covered By Report 2012-07-04
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 3 April 2014
Annual Accounts 1 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1 August 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
8
Company Age

Similar companies nearby

Closest companies