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.
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 | : |
|
Registered Address | : | The Fairway, 137 Higher Hillgate, Stockport, Cheshire, England, SK1 3HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Fairway, 137 Higher Hillgate, Stockport, England, SK1 3HR | Director | 05 November 1998 | Active |
The Lodge 2 Highfield Park, Stockport, SK4 3HD | Secretary | 05 November 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 November 1998 | Active |
The Fairway, 137 Higher Hillgate, Stockport, United Kingdom, SK1 3HR | Director | 05 November 1998 | Active |
74 Tatton Road South, Stockport, SK4 4LX | Director | 05 November 1998 | Active |
Apt. 1, Cedar Court, 178/180 Palatine Road, Didsbury, England, M20 2UW | Director | 05 November 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 November 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Change person director company with change date. | Download |
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Officers | Termination secretary company with name termination date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Change person director company with change date. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-07 | Officers | Change person director company with change date. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.