Stockgap Limited KENT


Stockgap started in year 1981 as Private Limited Company with registration number 01540334. The Stockgap company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Kent at 209 Watling Street. Postal code: DA2 6EG.

The firm has 3 directors, namely Eithne K., Owen C. and Mark R.. Of them, Mark R. has been with the company the longest, being appointed on 29 December 2011 and Eithne K. and Owen C. have been with the company for the least time - from 10 March 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David C. who worked with the the firm until 10 March 2020.

This company operates within the DA2 6EG postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0208609 . It is located at 209 Watling Street, Dartford with a total of 12 cars.

Stockgap Limited Address / Contact

Office Address 209 Watling Street
Office Address2 Dartford
Town Kent
Post code DA2 6EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01540334
Date of Incorporation Wed, 21st Jan 1981
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Eithne K.

Position: Director

Appointed: 10 March 2020

Owen C.

Position: Director

Appointed: 10 March 2020

Mark R.

Position: Director

Appointed: 29 December 2011

Jean J.

Position: Director

Resigned: 10 March 2020

Margaret W.

Position: Director

Resigned: 27 April 2017

John W.

Position: Director

Resigned: 27 March 2018

David C.

Position: Director

Resigned: 10 March 2020

Alan J.

Position: Director

Resigned: 10 March 2020

David C.

Position: Secretary

Appointed: 01 September 2017

Resigned: 10 March 2020

Jonathan W.

Position: Director

Appointed: 29 December 2011

Resigned: 10 March 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 7 names. As we identified, there is Keystone Holding Ltd from Cookstown, Northern Ireland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Keystone Lintels Limited that entered Cookstown, Northern Ireland as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mary S., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares.

Keystone Holding Ltd

2 Ballyreagh Business Park, Cookstown, BT80 9DG, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni617517
Notified on 25 January 2022
Nature of control: 75,01-100% shares

Keystone Lintels Limited

Ballyreagh Industrial Estate Sandholes Road, Cookstown, Tyrone, BT80 9DG, Northern Ireland

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Northern Ireland Companies Registry
Registration number Ni021988
Notified on 10 March 2020
Ceased on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mary S.

Notified on 27 March 2018
Ceased on 10 March 2020
Nature of control: significiant influence or control
25-50% shares

Gail H.

Notified on 27 March 2018
Ceased on 10 March 2020
Nature of control: significiant influence or control
25-50% shares

Jonathan W.

Notified on 28 February 2020
Ceased on 10 March 2020
Nature of control: 25-50% shares

John W.

Notified on 6 April 2016
Ceased on 27 March 2018
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Margaret W.

Notified on 6 April 2016
Ceased on 27 April 2017
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Transport Operator Data

209 Watling Street
City Dartford
Post code DA2 6EG
Vehicles 12

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 9th, October 2023
Free Download (11 pages)

Company search

Advertisements