UKBizDB.co.uk

STOPFORD ASSOCIATES LIMITED

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

This company is commonly known as Stopford Associates Limited. The company was founded 23 years ago and was given the registration number 04193839. The firm's registered office is in MANSFIELD. You can find them at Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:STOPFORD ASSOCIATES LIMITED
Company Number:04193839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, NG18 1EX

Director01 May 2007Active
Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, United Kingdom, NG18 1EX

Director16 February 2009Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary04 April 2001Active
Long Cottage, 51 High Street, Swinderby, LN6 9LU

Secretary09 April 2001Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Director04 April 2001Active
Long Cottage, 51 High Street, Swinderby, LN6 9LU

Director09 April 2001Active
S41

Director01 January 2008Active

People with Significant Control

Mr Philip Michael Nicholson
Notified on:15 December 2022
Status:Active
Date of birth:April 1970
Nationality:British
Address:Synergy House, 7 Acorn Business Park, Mansfield, NG18 1EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Glen Barry Wood
Notified on:15 December 2022
Status:Active
Date of birth:February 1966
Nationality:British
Address:Synergy House, 7 Acorn Business Park, Mansfield, NG18 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian John Stopford
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:English
Address:Synergy House, 7 Acorn Business Park, Mansfield, NG18 1EX
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 (7 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
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-05-25Resolution

Resolution.

Download
2023-05-25Capital

Capital name of class of shares.

Download
2023-05-15Change of name

Certificate change of name company.

Download
2023-05-15Change of name

Change of name notice.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Persons with significant control

Change to a person with significant control.

Download
2023-01-31Capital

Capital cancellation shares.

Download
2023-01-31Capital

Capital return purchase own shares.

Download
2023-01-03Capital

Capital allotment shares.

Download
2023-01-03Capital

Capital allotment shares.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination secretary company with name termination date.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.