UKBizDB.co.uk

STOCKPORT OFFICE SUPPLIES LIMITED

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

This company is commonly known as Stockport Office Supplies Limited. The company was founded 25 years ago and was given the registration number 03662284. The firm's registered office is in STOCKPORT. You can find them at The Fairway, 137 Higher Hillgate, Stockport, Cheshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:STOCKPORT OFFICE SUPPLIES LIMITED
Company Number:03662284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Fairway, 137 Higher Hillgate, Stockport, Cheshire, England, SK1 3HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Fairway, 137 Higher Hillgate, Stockport, England, SK1 3HR

Director05 November 1998Active
The Lodge 2 Highfield Park, Stockport, SK4 3HD

Secretary05 November 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 November 1998Active
The Fairway, 137 Higher Hillgate, Stockport, United Kingdom, SK1 3HR

Director05 November 1998Active
74 Tatton Road South, Stockport, SK4 4LX

Director05 November 1998Active
Apt. 1, Cedar Court, 178/180 Palatine Road, Didsbury, England, M20 2UW

Director05 November 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 November 1998Active

People with Significant Control

Esther Louisa Pike
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:The Lodge, 2 Highfield Park, Stockport, England, SK4 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Naum Pike
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:74, Tatton Road South, Stockport, England, SK4 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian David Pike
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:The Fairway, 137 Higher Hillgate, Stockport, England, SK1 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination secretary company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Address

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

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2019-03-07Officers

Change person director company with change date.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.