THE STOCKPORT MANUFACTURING COMPANY (1950) LIMITED
Status | ACTIVE |
Company No. | 03807740 |
Category | Private Limited Company |
Incorporated | 15 Jul 1999 |
Age | 24 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
THE STOCKPORT MANUFACTURING COMPANY (1950) LIMITED is an active private limited company with number 03807740. It was incorporated 24 years, 10 months, 21 days ago, on 15 July 1999. The company address is 37 Albert Road 37 Albert Road, Macclelsfield, SK10 5HS, Cheshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Termination director company with name termination date
Date: 07 Aug 2023
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Read
Termination date: 2022-10-12
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Accounts with accounts type unaudited abridged
Date: 26 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type unaudited abridged
Date: 26 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Accounts with accounts type unaudited abridged
Date: 07 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Change person director company with change date
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-13
Officer name: Mrs Sheila Read
Documents
Change registered office address company with date old address
Date: 31 Aug 2012
Action Date: 31 Aug 2012
Category: Address
Type: AD01
Old address: Albert Road Bollington Cheshire SK10 5HS
Change date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Change person director company with change date
Date: 09 Aug 2011
Action Date: 28 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sheila Read
Change date: 2011-02-28
Documents
Change person director company with change date
Date: 08 Jun 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-31
Officer name: Mrs Sheila Read
Documents
Change person director company with change date
Date: 08 Jun 2011
Action Date: 31 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Michelle Rodman
Change date: 2010-10-31
Documents
Change person director company with change date
Date: 08 Jun 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sheila Read
Change date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/07; full list of members
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/06; full list of members
Documents
Accounts with accounts type small
Date: 19 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/05; full list of members
Documents
Legacy
Date: 06 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 06/07/05 from: demmings road demmings industrial estate, cheadle cheshire SK8 2PP
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Jul 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Accounts with accounts type small
Date: 25 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/03; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 12 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/02; full list of members
Documents
Accounts with accounts type small
Date: 23 Aug 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/01; full list of members
Documents
Accounts with accounts type small
Date: 18 Oct 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 12 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/00 to 29/02/00
Documents
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/00; full list of members
Documents
Resolution
Date: 20 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 25 Feb 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed smc euroclamp LIMITED\certificate issued on 28/02/00
Documents
Legacy
Date: 15 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 15/02/00 from: 6-14 millgate stockport cheshire SK1 2NN
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 01 Sep 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed GSF6 LIMITED\certificate issued on 02/09/99
Documents
Legacy
Date: 18 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 10/08/99--------- £ si 8998@1=8998 £ ic 2/9000
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1999
Category: Capital
Type: 123
Description: £ nc 1000/10000 22/07/99
Documents
Resolution
Date: 28 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
5 BISHOPSGATE STREET,BIRMINGHAM,B15 1EJ
Number: | 10968399 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURE COURT,WELLINGBOROUGH,NN8 5AA
Number: | 09759788 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWTHORNE HOUSE,WOKINGHAM,RG40 3GZ
Number: | 02811017 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 MOSSLEY AVENUE,POOLE,BH12 5DB
Number: | 07120824 |
Status: | ACTIVE |
Category: | Private Limited Company |
A AND L, SUITE 1-3 HOP EXCHANGE,LONDON,SE1 1TY
Number: | 11913162 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ANGLEBURY,,LONDON,W2 5LE
Number: | 06140057 |
Status: | ACTIVE |
Category: | Private Limited Company |