STEALTH TRADING LTD
Status | ACTIVE |
Company No. | 07080409 |
Category | Private Limited Company |
Incorporated | 18 Nov 2009 |
Age | 14 years, 6 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wincham Legal Limited
Documents
Termination secretary company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Companies 4 U Secretaries Limited
Documents
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
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
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
Capital allotment shares
Date: 30 Nov 2010
Action Date: 06 Aug 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-08-06
Documents
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
Appoint person director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Anderson
Documents
Appoint person director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Hughes
Documents
Termination secretary company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Companies 4 U Secretaries Limited
Documents
Termination director company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jon Hallatt
Documents
Incorporation company
Date: 18 Nov 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
C/O BCS, WINDSOR HOUSE STATION COURT, STATION ROAD,CAMBRIDGE,CB22 5NE
Number: | 11027546 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
7 CHARTWELL DRIVE,SOLIHULL,B90 4JZ
Number: | 11389448 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERBOURNE HOUSE,HARROW MIDDLESEX,HA2 0LH
Number: | OC416231 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
22 NORFOLK,RICHMOND,TW10 5AT
Number: | 08951836 |
Status: | ACTIVE |
Category: | Private Limited Company |