This company is commonly known as Stamford Products Limited. The company was founded 41 years ago and was given the registration number 01652293. The firm's registered office is in STALYBRIDGE. You can find them at Stamford Works, Bayley Street, Stalybridge, Cheshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | STAMFORD PRODUCTS LIMITED |
---|---|---|
Company Number | : | 01652293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1982 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stamford Works, Bayley Street, Stalybridge, Cheshire, SK15 1QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Stamford Drive, Failsworth, Manchester, England, M35 9WS | Secretary | 31 December 2014 | Active |
20 Stocks Gardens, Stalybridge, SK15 2RD | Director | 30 September 1997 | Active |
38, Fernwood, Marple Bridge, Stockport, England, SK6 5BE | Director | 20 May 2012 | Active |
Stamford Works, Bayley Street, Stalybridge, SK15 1QQ | Director | 23 September 2020 | Active |
7 Hillside Close, Disley, Stockport, SK12 2DL | Director | 21 September 2009 | Active |
Stamford Works, Bayley Street, Stalybridge, SK15 1QQ | Director | 25 July 2005 | Active |
Stamford Works, Bayley Street, Stalybridge, SK15 1QQ | Director | 21 September 2009 | Active |
2 Springmeadow, Charlesworth, Glossop, SK13 5HP | Secretary | 28 August 1997 | Active |
20 St Martins Road, Marple, Stockport, SK6 7BY | Secretary | - | Active |
Stamford Works, Bayley Street, Stalybridge, SK15 1QQ | Secretary | 03 June 2013 | Active |
5 Scott Road, Denton, Manchester, M34 6EU | Director | 30 September 1995 | Active |
6 Half Acre Road, Bamford, Rochdale, OL11 4DF | Director | 30 September 1997 | Active |
11 Oakdene Crescent, Marple, Stockport, SK6 6NZ | Director | - | Active |
5 Ladbrooke Road, Ashton Under Lyne, OL6 8JS | Director | 01 October 1998 | Active |
Meadow Head, Tottington, Bury, BL8 3PP | Director | 30 September 1995 | Active |
16 Betchworth Way, The Woodlands, Tytherington, Macclesfield, SK10 2PA | Director | 02 January 1995 | Active |
38 Fernwood, Marple Bridge, Stockport, SK6 5BE | Director | - | Active |
20 Templemans Way, Southwell, NG25 0EF | Director | 21 September 2009 | Active |
20 Templemans Way, Southwell, NG25 0EF | Director | - | Active |
15, The Harridge, Rochdale, England, OL12 7UX | Director | 25 October 2010 | Active |
15 The Harridge, Shawclough, Rochdale, OL12 7UX | Director | 30 September 1997 | Active |
16 Heathfield Gardens, Park Road, Buxton, SK17 6TN | Director | 30 September 1997 | Active |
4 Burnedge Fold Road, Grasscroft, Oldham, OL4 4EE | Director | 30 September 1997 | Active |
20 St Martins Road, Marple, Stockport, SK6 7BY | Director | - | Active |
6 Warwick Close, Shirebrook Park, Glossop, SK13 8SE | Director | 30 September 1997 | Active |
The Stamford Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stamford Works, The Stamford Group, Stalybridge, United Kingdom, SK15 1QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type full. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-23 | Officers | Change person director company with change date. | Download |
2021-12-23 | Officers | Change person director company with change date. | Download |
2021-04-22 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Accounts | Accounts with accounts type full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Accounts | Accounts with accounts type full. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-19 | Accounts | Accounts with accounts type full. | Download |
2015-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-12 | Accounts | Accounts with accounts type full. | Download |
2015-01-15 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.