UKBizDB.co.uk

RIGHT STEMS LIMITED

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

This company is commonly known as Right Stems Limited. The company was founded 15 years ago and was given the registration number 06705084. The firm's registered office is in CLITHEROE. You can find them at Station House Station Road, Whalley, Clitheroe, Lancashire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:RIGHT STEMS LIMITED
Company Number:06705084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2008
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Station House Station Road, Whalley, Clitheroe, Lancashire, BB7 9RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Town Hall, Burnley Road, Padiham, Burnley, BB12 8BS

Director23 September 2008Active
Station House, Station Road, Whalley, Clitheroe, England, BB7 9RT

Director23 September 2008Active
11, Clifford Street, Barnoldswick, BB18 6AG

Director23 September 2008Active
Station House, Station Road, Whalley, Clitheroe, England, BB7 9RT

Director23 September 2008Active
69, Richmond Avenue, Prestwich, M25 0LW

Director23 September 2008Active

People with Significant Control

Ms Helen Jane Fisher
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:The Station House, Station Road, Clitheroe, England, BB7 9RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Fisher
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:The Station House, Station Road, Clitheroe, England, BB7 9RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Fisher
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:The Station House, Station Road, Clitheroe, England, BB7 9RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-02Insolvency

Liquidation disclaimer notice.

Download
2021-08-31Resolution

Resolution.

Download
2021-08-31Address

Change registered office address company with date old address new address.

Download
2021-08-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-31Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.