This company is commonly known as Fletcher Stewart (stockport) Limited. The company was founded 54 years ago and was given the registration number 00969990. The firm's registered office is in STOCKPORT. You can find them at Unit 8e Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, Cheshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | FLETCHER STEWART (STOCKPORT) LIMITED |
---|---|---|
Company Number | : | 00969990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8e Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, Cheshire, England, SK7 5DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8e, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, England, SK7 5DA | Secretary | 01 October 1998 | Active |
Unit 8e, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, England, SK7 5DA | Director | 18 November 1999 | Active |
Fletcher House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, England, SK7 5DA | Director | 25 June 2013 | Active |
Unit 8e, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, England, SK7 5DA | Director | 05 December 1996 | Active |
Unit 8e, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, England, SK7 5DA | Director | 25 June 2013 | Active |
25 Kinross Avenue, Stockport, SK2 7EL | Secretary | - | Active |
240 Church Lane, Woodford, Stockport, SK7 1PQ | Director | - | Active |
25 Kinross Avenue, Stockport, SK2 7EL | Director | - | Active |
299 Broadstone Road, Heaton Chapel, Stockport, SK4 5HQ | Director | 05 December 1996 | Active |
26 Turncroft Lane, Offerton, Stockport, SK1 | Director | - | Active |
Mrs Lynda Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8e, Newby Road Industrial Estate, Newby Road, Stockport, England, SK7 5DA |
Nature of control | : |
|
Mr Ian Leslie Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8e, Newby Road Industrial Estate, Stockport, England, SK7 5DA |
Nature of control | : |
|
Mr Nigel Colin Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8e, Newby Road Industrial Estate, Stockport, England, SK7 5DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-22 | Officers | Change person director company with change date. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.