Company NameStemko Group Ltd
DirectorsNeil Clarke and Ursula Clarke
Company StatusActive
Company Number10846756
CategoryPrivate Limited Company
Incorporation Date3 July 2017(6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Neil Clarke
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravis House Cuckoo Lane
Hatfield
Doncaster
DN7 6QE
Director NameMrs Ursula Clarke
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravis House Cuckoo Lane
Hatfield
Doncaster
DN7 6QE
Director NameMr David Frank Clarke
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravis House Cuckoo Lane
Hatfield
Doncaster
DN7 6QE
Director NameMargaret Elaine Clarke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravis House Cuckoo Lane
Hatfield
Doncaster
DN7 6QE

Location

Registered AddressTravis House Cuckoo Lane
Hatfield
Doncaster
DN7 6QE
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishHatfield
WardHatfield
Built Up AreaDunscroft

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

19 September 2023Cessation of Ursula Clarke as a person with significant control on 1 September 2023 (1 page)
19 September 2023Cessation of Neil Clarke as a person with significant control on 1 September 2023 (1 page)
19 September 2023Notification of David Frank Clarke as a person with significant control on 1 September 2023 (2 pages)
19 September 2023Statement of capital following an allotment of shares on 1 September 2023
  • GBP 645,000
(4 pages)
12 July 2023Confirmation statement made on 2 July 2023 with updates (6 pages)
12 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
6 June 2023Registered office address changed from Unit 12, Guildhall Industrial Estate Sandall Stones Road Doncaster DN3 1QR United Kingdom to Travis House Cuckoo Lane Hatfield Doncaster DN7 6QE on 6 June 2023 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
6 July 2022Confirmation statement made on 2 July 2022 with updates (6 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
2 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
3 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
13 August 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 July 2018Confirmation statement made on 2 July 2018 with updates (6 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 February 2018Change of details for Mrs Ursula Clarke as a person with significant control on 31 July 2017 (2 pages)
14 February 2018Change of details for Mr David Frank Clarke as a person with significant control on 31 July 2017 (2 pages)
14 February 2018Change of details for Mr Neil Clarke as a person with significant control on 31 July 2017 (2 pages)
22 December 2017Registered office address changed from Unit 12, Guildhall Industrial Estate Sandall Stones Road Doncaster DN3 1QR United Kingdom to Unit 12, Guildhall Industrial Estate Sandall Stones Road Doncaster DN3 1QR on 22 December 2017 (1 page)
22 December 2017Registered office address changed from Unit 12, Guildhall Industrial Estate Sandall Stones Road Doncaster DN3 1QR United Kingdom to Unit 12, Guildhall Industrial Estate Sandall Stones Road Doncaster DN3 1QR on 22 December 2017 (1 page)
21 December 2017Registered office address changed from Unit 16 Ogden Road Shaw Lane Industrial Estate Doncaster DN2 4SE United Kingdom to Unit 12, Guildhall Industrial Estate Sandall Stones Road Doncaster DN3 1QR on 21 December 2017 (1 page)
21 December 2017Registered office address changed from Unit 16 Ogden Road Shaw Lane Industrial Estate Doncaster DN2 4SE United Kingdom to Unit 12, Guildhall Industrial Estate Sandall Stones Road Doncaster DN3 1QR on 21 December 2017 (1 page)
14 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,000
(8 pages)
14 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,000
(8 pages)
14 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 145,000
(9 pages)
14 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 145,000
(9 pages)
12 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the share capital of the company be increased to £1000 by bthe creation of 174 a shares of £1 each, etc. 31/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the share capital of the company is increased to £145,000 31/07/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the share capital of the company be increased to £1000 by bthe creation of 174 a shares of £1 each, etc. 31/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the share capital of the company is increased to £145,000 31/07/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 August 2017Current accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
8 August 2017Current accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
3 July 2017Incorporation
Statement of capital on 2017-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 July 2017Incorporation
Statement of capital on 2017-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)