This company is commonly known as Stealth Consultancy Limited. The company was founded 16 years ago and was given the registration number 06281155. The firm's registered office is in MANCHESTER. You can find them at Bank Chambers, 93 Lapwing Lane, Manchester, . This company's SIC code is 73120 - Media representation services.
Name | : | STEALTH CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 06281155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, England, M20 2DW | Secretary | 27 August 2008 | Active |
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, England, M20 2DW | Director | 16 June 2008 | Active |
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, England, M20 2DW | Director | 27 August 2008 | Active |
16 Fairfax Avenue, Manchester, M20 6AJ | Secretary | 08 July 2008 | Active |
12 Blackburn Gardens, Palatine Road, Manchester, M20 3YH | Secretary | 15 June 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Secretary | 15 June 2007 | Active |
Alex House, 260/268 Chapel, Street, Salford, Manchester, M3 5JZ | Director | 16 June 2008 | Active |
401, Holcombe Road, Bury, Manchester, BL8 4HF | Director | 16 June 2008 | Active |
12 Blackburn Gardens, Palatine Road, Manchester, M20 3YH | Director | 08 July 2008 | Active |
12 Blackburn Gardens, Palatine Road, Manchester, M20 3YH | Director | 15 June 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Director | 15 June 2007 | Active |
Mr Leslie Andrew Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, Manchester, England, M20 2DW |
Nature of control | : |
|
Ms Jill Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, Manchester, England, M20 2DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Officers | Termination director company with name termination date. | Download |
2016-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-22 | Officers | Change person director company with change date. | Download |
2016-06-21 | Officers | Change person director company with change date. | Download |
2016-06-21 | Officers | Change person director company with change date. | Download |
2016-06-21 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.