Company NameStock Bar Limited
DirectorLisa Whitehurst
Company StatusActive
Company Number07178099
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMiss Lisa Whitehurst
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Moor Street
Congleton
Cheshire
CW12 1QH
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Director NameLouise Probert
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Moor Street
Congleton
Cheshire
CW12 1QH
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2010(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Location

Registered Address45 Moor Street
Congleton
Cheshire
CW12 1QH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Whitehurst Lisa
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,066
Cash£782
Current Liabilities£18,614

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return11 October 2023 (7 months ago)
Next Return Due25 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
13 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
16 February 2021Micro company accounts made up to 31 July 2019 (5 pages)
16 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with no updates (3 pages)
27 October 2016Confirmation statement made on 27 October 2016 with no updates (3 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
1 October 2013Termination of appointment of Louise Probert as a director (1 page)
1 October 2013Termination of appointment of Louise Probert as a director (1 page)
1 October 2013Termination of appointment of Louise Probert as a director (1 page)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
1 October 2013Termination of appointment of Louise Probert as a director (1 page)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
14 November 2012Director's details changed for Lisa Whitehurst on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from 44 Holmes Chapel Road Congleton Cheshire CW12 4NG England on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 44 Holmes Chapel Road Congleton Cheshire CW12 4NG England on 14 November 2012 (1 page)
14 November 2012Director's details changed for Louise Probert on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Louise Probert on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Lisa Whitehurst on 14 November 2012 (2 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
28 March 2012Registered office address changed from 11 Sandbach Road Congleton Cheshire CW12 4LB on 28 March 2012 (1 page)
28 March 2012Director's details changed for Louise Probert on 1 March 2012 (2 pages)
28 March 2012Director's details changed for Lisa Whitehurst on 1 March 2012 (2 pages)
28 March 2012Registered office address changed from 11 Sandbach Road Congleton Cheshire CW12 4LB on 28 March 2012 (1 page)
28 March 2012Director's details changed for Louise Probert on 1 March 2012 (2 pages)
28 March 2012Director's details changed for Lisa Whitehurst on 1 March 2012 (2 pages)
28 March 2012Director's details changed for Lisa Whitehurst on 1 March 2012 (2 pages)
28 March 2012Director's details changed for Louise Probert on 1 March 2012 (2 pages)
30 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
19 April 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages)
19 April 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages)
8 April 2011Registered office address changed from 40a Market Street Kidsgrove Stoke-on-Trent Staffordshire ST7 4AB United Kingdom on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 40a Market Street Kidsgrove Stoke-on-Trent Staffordshire ST7 4AB United Kingdom on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 40a Market Street Kidsgrove Stoke-on-Trent Staffordshire ST7 4AB United Kingdom on 8 April 2011 (2 pages)
5 May 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 1
(4 pages)
5 May 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 1
(4 pages)
5 May 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 1
(4 pages)
26 April 2010Termination of appointment of Dudley Miles as a director (2 pages)
26 April 2010Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
26 April 2010Appointment of Lisa Whitehurst as a director (3 pages)
26 April 2010Appointment of Louise Probert as a director (3 pages)
26 April 2010Termination of appointment of Dudley Miles as a director (2 pages)
26 April 2010Appointment of Lisa Whitehurst as a director (3 pages)
26 April 2010Appointment of Louise Probert as a director (3 pages)
26 April 2010Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)