Warning: file_put_contents(c/9b02511189693394676cbd0bfc6d9d50.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Stelin Limited, SK11 9LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STELIN LIMITED

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

This company is commonly known as Stelin Limited. The company was founded 13 years ago and was given the registration number 07350742. The firm's registered office is in MACCLESFIELD. You can find them at Park Farm Mill Lane, Siddington, Macclesfield, Cheshire. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:STELIN LIMITED
Company Number:07350742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2010
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Park Farm Mill Lane, Siddington, Macclesfield, Cheshire, SK11 9LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horn Pipe Cottage, Whitecroft Heath Road, Lower Withington, Macclesfield, England, SK11 9DF

Director19 August 2010Active
Horn Pipe Cottage, Whitecroft Heath Road, Lower Withington, Macclesfield, England, SK11 9DF

Director19 August 2010Active
4, Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Secretary19 August 2010Active
4, Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Director19 August 2010Active

People with Significant Control

Mr Stephen Keith Bloor
Notified on:01 May 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Horn Pipe Cottage, Whitecroft Heath Road, Macclesfield, England, SK11 9DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Linda Denise Bloor
Notified on:01 May 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Horn Pipe Cottage, Whitecroft Heath Road, Macclesfield, England, SK11 9DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Insolvency

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

Download
2022-08-02Address

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

Download
2022-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-02Resolution

Resolution.

Download
2022-08-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Accounts

Change account reference date company previous extended.

Download
2022-06-30Address

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

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.