DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Stokly Limited

Adresa
33 Rural Enterprise Centre
Vincent Carey Road
Rotherwas Industrial Estate
Hereford
HR2 6FE
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
12. květen 2016
Company Register Name Stok.LY Limited
Company Register Address Suite 22 Stirling House, Centenary Park, Skylon Central,
Hereford
HR2 6FJ
Company No. 09747821 Show on Companies House
Accountsmicro-entity
last accounts made up to 31. květen 2022
Sector (SIC)82990 Other business support service activities n.e.c.
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (6)

Source: Companies House
Coplans, Iain Robert Mcewen Status: Active Notified: 26/07/2019 Date of Birth: 02/1973 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Meif Wm Equity (General Partner) Limited Status: Active Notified: 14/01/2022 Companies House Number: 11155786 Nature of Control
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Coplans, Debbie Status: Ceased Notified: 06/04/2016 Ceased: 22/08/2018 Date of Birth: 01/1974 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Coplans, Iain Robert Mcewen Status: Ceased Notified: 06/04/2016 Ceased: 26/07/2019 Date of Birth: 02/1973 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • gb-flag GB Meif Wm Equity Lp (Acting By Its General Partner Meif Wm Equity (General Partner) Limited) Status: Ceased Notified: 26/07/2019 Ceased: 14/01/2022 Companies House Number: Lp019160 Nature of Control
  • Right to appoint and remove directors
  • Preece, Daniel Benjamin Status: Ceased Notified: 06/04/2016 Ceased: 26/07/2019 Date of Birth: 11/1988 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (3)

    Source: Companies House
    Coplans, Iain Robert Mcewen Hereford, United Kingdom Status: Active Notified: 25/08/2015 Date of Birth: 02/1973 Occupation: Marketing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Preece, Daniel Benjamin Holmer, Hereford, United Kingdom Status: Active Notified: 25/08/2015 Date of Birth: 11/1988 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Coplans, Debbie Hereford, United Kingdom Status: Ceased Notified: 25/08/2015 Ceased: 22/08/2018 Occupation: Florist Role: Director Country of Residence: United Kingdom Nationality: British