UKBizDB.co.uk

STOPFORD PROJECTS LIMITED

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

This company is commonly known as Stopford Projects Limited. The company was founded 42 years ago and was given the registration number 01630328. The firm's registered office is in ELLESMERE PORT. You can find them at Custom House, Merseyton Road, Ellesmere Port, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:STOPFORD PROJECTS LIMITED
Company Number:01630328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Custom House, Merseyton Road, Ellesmere Port, CH65 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Scott Road, Prestbury, Macclesfield, United Kingdom, SK10 4DN

Secretary31 August 2006Active
Mere Hall Farm Business Centre, Bucklow Hill Lane, Mere, Knutsford, England, WA16 6LE

Director01 March 2019Active
Mere Hall Farm Business Centre, Bucklow Hill Lane, Mere, Knutsford, England, WA16 6LE

Director07 May 2021Active
Mere Hall Farm Business Centre, Bucklow Hill Lane, Mere, Knutsford, England, WA16 6LE

Director01 September 2012Active
Mere Hall Farm Business Centre, Bucklow Hill Lane, Mere, Knutsford, England, WA16 6LE

Director01 March 2003Active
2, Scott Road, Prestbury, Macclesfield, United Kingdom, SK10 4DN

Director10 February 1998Active
Tralkali, 7, Beverley Drive, Gayton, Wirral, England, CH60 3RP

Director14 January 2020Active
Parkside 72 Hoole Road, Chester, CH2 3NL

Secretary10 June 1993Active
15 Barnes Close, Chester, CH1 5XJ

Secretary04 May 2000Active
April Lodge, 1 Traeth Melyn, Deganwy,

Secretary-Active
6 Poise Brook Road, Offerton, Stockport, SK2 5JF

Director22 March 2002Active
8 Chichester Close, Sale, M33 4TR

Director01 March 2003Active
Krayburn, Ladythorn Crescent, Bramhall, SK7 2HA

Director-Active
25, Kohima Crescent, Saighton, Chester, United Kingdom, CH3 6GD

Director01 September 2012Active
15 Barnes Close, Chester, CH1 5XJ

Director04 May 2000Active
16 Maes Tudno, Abergele, LL22 7RX

Director04 May 2000Active
Custom House, Merseyton Road, Ellesmere Port, United Kingdom, CH65 3AD

Director19 October 2016Active
April Lodge, 1 Traeth Melyn, Deganwy,

Director-Active
31 Harecroft Road, Otley, LS21 2BG

Director13 March 2002Active

People with Significant Control

Mr Prithviraj Rajendran
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Mere Hall Farm Business Centre, Bucklow Hill Lane, Knutsford, England, WA16 6LE
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-24Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Capital

Capital allotment shares.

Download
2023-06-12Capital

Capital allotment shares.

Download
2023-06-12Capital

Capital allotment shares.

Download
2023-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Accounts

Accounts with accounts type small.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type small.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Capital

Capital allotment shares.

Download
2021-09-28Address

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

Download
2021-06-09Resolution

Resolution.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Resolution

Resolution.

Download
2020-02-05Resolution

Resolution.

Download
2020-02-04Accounts

Accounts with accounts type small.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.