STEALTH TRADING LTD

Wincham House Wincham House, Congleton, CW12 4TR, England
StatusACTIVE
Company No.07080409
CategoryPrivate Limited Company
Incorporated18 Nov 2009
Age14 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

STEALTH TRADING LTD is an active private limited company with number 07080409. It was incorporated 14 years, 6 months, 16 days ago, on 18 November 2009. The company address is Wincham House Wincham House, Congleton, CW12 4TR, England.



Company Fillings

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wincham International (Uk) Limited

Termination date: 2023-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2023

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Patricia Hughes

Cessation date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Stephen Bartle

Appointment date: 2023-01-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Wincham Accoutancy Limited

Change date: 2022-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Patricia Hughes

Notification date: 2022-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Hughes

Cessation date: 2022-09-09

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2022

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-01

Psc name: Mr David Hughes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-28

Old address: C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY England

New address: Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-09-28

Officer name: Wincham Accoutancy Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Sep 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-08-29

Officer name: Wincham International (Uk) Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: David Hughes

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wincham Accountants Limited

Termination date: 2021-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Old address: 7-9 Wagg Street Congleton Cheshire CW12 4BA

Change date: 2019-05-07

New address: C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Anderson

Change date: 2018-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Old address: Wincham House Greenfield Farm Trading Estate Congleton Congleton CW12 4TR

Change date: 2014-10-22

New address: 7-9 Wagg Street Congleton Cheshire CW12 4BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jan 2014

Action Date: 18 Nov 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-11-18

Officer name: Wincham Legal Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

New date: 2011-11-30

Made up date: 2011-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wincham Legal Limited

Documents

View document PDF

Termination secretary company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Companies 4 U Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2011

Action Date: 17 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2011

Action Date: 17 Nov 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-11-17

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Companies 4 U Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2010

Action Date: 06 Aug 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Anderson

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Hughes

Documents

View document PDF

Termination secretary company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Companies 4 U Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Hallatt

Documents

View document PDF

Incorporation company

Date: 18 Nov 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALPHASWAP LTD

C/O BCS, WINDSOR HOUSE STATION COURT, STATION ROAD,CAMBRIDGE,CB22 5NE

Number:11027546
Status:ACTIVE
Category:Private Limited Company

BEDWORTH BUILDERS LTD

49 WITHYBROOK ROAD,BULKINGTON,CV12 9JN

Number:08537452
Status:ACTIVE
Category:Private Limited Company

CHESHIRE CARPETS AND INTERIORS LTD

MILLBANK BUSINESS CENTRE,NORTHWICH,CW9 5RB

Number:07514781
Status:LIQUIDATION
Category:Private Limited Company

PARMARS PROPERTIES LTD

7 CHARTWELL DRIVE,SOLIHULL,B90 4JZ

Number:11389448
Status:ACTIVE
Category:Private Limited Company

PROJECT 38 LVA LLP

SHERBOURNE HOUSE,HARROW MIDDLESEX,HA2 0LH

Number:OC416231
Status:ACTIVE
Category:Limited Liability Partnership

SATGIN LIMITED

22 NORFOLK,RICHMOND,TW10 5AT

Number:08951836
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