STEPHENSONS TRUST CORPORATION LIMITED
Status | ACTIVE |
Company No. | 10180856 |
Category | Private Limited Company |
Incorporated | 16 May 2016 |
Age | 8 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
STEPHENSONS TRUST CORPORATION LIMITED is an active private limited company with number 10180856. It was incorporated 8 years, 23 days ago, on 16 May 2016. The company address is Wigan Investment Centre Wigan Investment Centre, Wigan, WN3 5BA, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type small
Date: 14 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Resolution
Date: 10 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Welch
Termination date: 2023-05-02
Documents
Appoint person director company with name date
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-14
Officer name: Ms Rachelle Lois Nuttall
Documents
Appoint person director company with name date
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Judith Alison Thomas-Whittingham
Appointment date: 2023-03-14
Documents
Accounts with accounts type small
Date: 16 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 27 Jul 2022
Action Date: 26 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Victoria Clare Gethin
Appointment date: 2022-07-26
Documents
Termination director company with name termination date
Date: 27 Jul 2022
Action Date: 26 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-26
Officer name: Jill Rushton
Documents
Termination director company with name termination date
Date: 08 Jun 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Jonathan Paul Chadwick
Documents
Termination secretary company with name termination date
Date: 08 Jun 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Paul Chadwick
Termination date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Appoint person director company with name date
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-28
Officer name: Mrs Louise Bernadette Griffiths
Documents
Accounts with accounts type small
Date: 10 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type small
Date: 18 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Change person director company with change date
Date: 15 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Paul Chadwick
Change date: 2020-09-01
Documents
Change person director company with change date
Date: 15 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Paul Chadwick
Change date: 2020-09-01
Documents
Change person director company with change date
Date: 15 Sep 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jill Rushton
Change date: 2020-05-01
Documents
Change person secretary company with change date
Date: 15 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-01
Officer name: Mr Jonathan Paul Chadwick
Documents
Change person director company with change date
Date: 15 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Welch
Change date: 2020-09-01
Documents
Change person director company with change date
Date: 15 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jill Rushton
Change date: 2020-09-01
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Address
Type: AD01
Old address: 1st Floor Sefton House Northgate Close Horwich Bolton Lancashire BL6 6PQ United Kingdom
New address: Wigan Investment Centre Waterside Drive Wigan WN3 5BA
Change date: 2020-07-16
Documents
Confirmation statement with no updates
Date: 16 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type small
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Legacy
Date: 10 Jun 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 15/05/2019
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type small
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 28 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Christopher Leakey
Termination date: 2019-01-17
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-02
Officer name: Jill Rushton
Documents
Termination secretary company with name termination date
Date: 31 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-02
Officer name: Online Corporate Secretaries Limited
Documents
Appoint person secretary company with name date
Date: 31 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-07-02
Officer name: Mr Jonathan Paul Chadwick
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type dormant
Date: 14 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement
Date: 22 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Original description: 15/05/17 Statement of Capital gbp 250000
Documents
Resolution
Date: 24 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
201 YORK ROAD,BELFAST,BT15 3HB
Number: | NI006705 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB
Number: | 11486593 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEACON HOUSE,WEYBRIDGE,KT13 9DZ
Number: | 07401199 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 TRIUMPH CLOSE,FAREHAM,PO15 6QF
Number: | 08323922 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STADIUM COURT,BROMBOROUGH,CH62 3RP
Number: | 06208970 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BANK STREET,LONDON,E14 5JP
Number: | 04723572 |
Status: | ACTIVE |
Category: | Private Limited Company |