STEPHENSONS TRUST CORPORATION LIMITED

Wigan Investment Centre Wigan Investment Centre, Wigan, WN3 5BA, England
StatusACTIVE
Company No.10180856
CategoryPrivate Limited Company
Incorporated16 May 2016
Age8 years, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 10 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/05/2019

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATYRE LIMITED

201 YORK ROAD,BELFAST,BT15 3HB

Number:NI006705
Status:ACTIVE
Category:Private Limited Company

BEDHART LTD

UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB

Number:11486593
Status:ACTIVE
Category:Private Limited Company

BOUTIQUE CAMPING SUPPLIES LTD

BEACON HOUSE,WEYBRIDGE,KT13 9DZ

Number:07401199
Status:ACTIVE
Category:Private Limited Company

J.STAN. ENGINEERING LTD

72 TRIUMPH CLOSE,FAREHAM,PO15 6QF

Number:08323922
Status:ACTIVE
Category:Private Limited Company

L. W. CONSULTANTS LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:06208970
Status:ACTIVE
Category:Private Limited Company

ROOFTOP FUNDING LIMITED

25 BANK STREET,LONDON,E14 5JP

Number:04723572
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