UKBizDB.co.uk

STAMFORD PRODUCTS LIMITED

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

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Stamford Works, Bayley Street, Stalybridge, Cheshire, SK15 1QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Stamford Drive, Failsworth, Manchester, England, M35 9WS

Secretary31 December 2014Active
20 Stocks Gardens, Stalybridge, SK15 2RD

Director30 September 1997Active
38, Fernwood, Marple Bridge, Stockport, England, SK6 5BE

Director20 May 2012Active
Stamford Works, Bayley Street, Stalybridge, SK15 1QQ

Director23 September 2020Active
7 Hillside Close, Disley, Stockport, SK12 2DL

Director21 September 2009Active
Stamford Works, Bayley Street, Stalybridge, SK15 1QQ

Director25 July 2005Active
Stamford Works, Bayley Street, Stalybridge, SK15 1QQ

Director21 September 2009Active
2 Springmeadow, Charlesworth, Glossop, SK13 5HP

Secretary28 August 1997Active
20 St Martins Road, Marple, Stockport, SK6 7BY

Secretary-Active
Stamford Works, Bayley Street, Stalybridge, SK15 1QQ

Secretary03 June 2013Active
5 Scott Road, Denton, Manchester, M34 6EU

Director30 September 1995Active
6 Half Acre Road, Bamford, Rochdale, OL11 4DF

Director30 September 1997Active
11 Oakdene Crescent, Marple, Stockport, SK6 6NZ

Director-Active
5 Ladbrooke Road, Ashton Under Lyne, OL6 8JS

Director01 October 1998Active
Meadow Head, Tottington, Bury, BL8 3PP

Director30 September 1995Active
16 Betchworth Way, The Woodlands, Tytherington, Macclesfield, SK10 2PA

Director02 January 1995Active
38 Fernwood, Marple Bridge, Stockport, SK6 5BE

Director-Active
20 Templemans Way, Southwell, NG25 0EF

Director21 September 2009Active
20 Templemans Way, Southwell, NG25 0EF

Director-Active
15, The Harridge, Rochdale, England, OL12 7UX

Director25 October 2010Active
15 The Harridge, Shawclough, Rochdale, OL12 7UX

Director30 September 1997Active
16 Heathfield Gardens, Park Road, Buxton, SK17 6TN

Director30 September 1997Active
4 Burnedge Fold Road, Grasscroft, Oldham, OL4 4EE

Director30 September 1997Active
20 St Martins Road, Marple, Stockport, SK6 7BY

Director-Active
6 Warwick Close, Shirebrook Park, Glossop, SK13 8SE

Director30 September 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type full.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type full.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-06-09Accounts

Accounts with accounts type full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type full.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Accounts

Accounts with accounts type full.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type full.

Download
2015-01-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.