STACKPOLE INVESTMENTS LIMITED

Office G2, Metropolitan House Longrigg Road Office G2, Metropolitan House Longrigg Road, Gateshead, NE16 3AS, United Kingdom
StatusACTIVE
Company No.05932999
CategoryPrivate Limited Company
Incorporated12 Sep 2006
Age17 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

STACKPOLE INVESTMENTS LIMITED is an active private limited company with number 05932999. It was incorporated 17 years, 8 months, 4 days ago, on 12 September 2006. The company address is Office G2, Metropolitan House Longrigg Road Office G2, Metropolitan House Longrigg Road, Gateshead, NE16 3AS, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-02-02

Psc name: Johnson Electric International (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Address

Type: AD01

New address: Office G2, Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS

Change date: 2024-02-02

Old address: Office G5 (Ground Floor), Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey L. Obermayer

Termination date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Amit Chhabra

Change date: 2022-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-01

Officer name: Amit Chhabra

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ballantyne

Termination date: 2018-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Bennette

Termination date: 2018-06-29

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Johnson Electric International (Uk) Limited

Change date: 2017-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-08

New address: Office G5 (Ground Floor), Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS

Old address: Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Mr Malcolm Bennette

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Mr Peter Ballantyne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

New address: Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF

Old address: C/O Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA

Change date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rahim Suleman

Termination date: 2017-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Lee Obermayer

Appointment date: 2016-06-21

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Hasson

Appointment date: 2016-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

New address: C/O Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA

Change date: 2014-10-27

Old address: Churchill House Regent Road Stoke-on-Trent Staffordshire ST1 3RQ

Documents

View document PDF

Resolution

Date: 16 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-24

Officer name: Gary Leblanc

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Leblanc

Appointment date: 2013-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brian Henry

Termination date: 2013-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kent Wallace

Termination date: 2013-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2014

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-10-10

Officer name: Kent Wallace

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Mr Malcolm Bennette

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-10

Officer name: Mr Rahim Suleman

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ballantyne

Appointment date: 2013-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2013

Action Date: 27 Jun 2013

Category: Capital

Type: SH01

Capital : 10,830,391.60 USD

Date: 2013-06-27

Documents

View document PDF

Resolution

Date: 23 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 01 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Brian Henry

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Looke

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Stewart Looke

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Carr

Documents

View document PDF

Legacy

Date: 07 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 07 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 20 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Sep 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 18 Aug 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2

Documents

View document PDF

Legacy

Date: 18 Aug 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francis Carr

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kent Wallace

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Reeve

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Lewzey

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hopster

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kent Wallace

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Hopster

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Wilkinson

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2011

Action Date: 10 Aug 2011

Category: Address

Type: AD01

Old address: Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom

Change date: 2011-08-10

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicolas Paul Wilkinson

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas C. Reeve

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Address

Type: AD01

Old address: East Putney House 84 Upper Richmond Road London SW15 2ST

Change date: 2011-07-07

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Honor Lewzey

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Flanagan

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Burton

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Edward Flanagan

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Burton

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael John Hopster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Legacy

Date: 15 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 13 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2009

Action Date: 03 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-03

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 22/05/08\usd si [email protected]=1.96\usd ic 1.96/3.92\

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director norman porter

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed michael john hopster

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2007 to 31/12/2007

Documents

View document PDF

Miscellaneous

Date: 22 May 2008

Category: Miscellaneous

Type: MISC

Description: Certificate to cancel share capital

Documents

View document PDF

Miscellaneous

Date: 22 May 2008

Category: Miscellaneous

Type: MISC

Description: Court order to reduce share capital

Documents

View document PDF

Resolution

Date: 22 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Nov 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

438 DIGITAL LTD

438 MARKETING GROUND FLOOR,LONDON,EC2Y 9DT

Number:08918023
Status:ACTIVE
Category:Private Limited Company

CITY CRANE HIRE LIMITED

5 MEADWAY,SALE,M33 4PG

Number:11578455
Status:ACTIVE
Category:Private Limited Company

JM INVESTMENT CO. LIMITED

75 WESTERN ROAD,SOUTHALL,UB2 5HQ

Number:11087808
Status:ACTIVE
Category:Private Limited Company

LAGAN FIT-OUT LIMITED

ROSEMOUNT HOUSE,BELFAST,BT3 9HA

Number:NI609229
Status:ACTIVE
Category:Private Limited Company

PRETTYMADE LIMITED

94 SHIRLEY ROAD,MANCHESTER,M8 0NE

Number:11694942
Status:ACTIVE
Category:Private Limited Company

TIM SPENCER & CO LIMITED

MUTUAL HOUSE,LONDON,W1S 2GF

Number:06404941
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source