UKBizDB.co.uk

FLETCHER STEWART (STOCKPORT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 8e, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, England, SK7 5DA

Secretary01 October 1998Active
Unit 8e, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, England, SK7 5DA

Director18 November 1999Active
Fletcher House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, England, SK7 5DA

Director25 June 2013Active
Unit 8e, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, England, SK7 5DA

Director05 December 1996Active
Unit 8e, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, England, SK7 5DA

Director25 June 2013Active
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

Director05 December 1996Active
26 Turncroft Lane, Offerton, Stockport, SK1

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.