This company is commonly known as Stowlin Limited. The company was founded 51 years ago and was given the registration number 01081032. The firm's registered office is in RUNCORN. You can find them at 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | STOWLIN LIMITED |
---|---|---|
Company Number | : | 01081032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1972 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England, WA7 3EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Secretary | 01 February 2023 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 15 December 2014 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 15 December 2014 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 01 June 2021 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 01 February 2023 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Secretary | 08 June 2021 | Active |
78 Charles Drive, Anstey, Leicester, LE7 7BG | Secretary | 05 October 1998 | Active |
52 Reedpool Close, Countesthorpe, Leicester, LE8 5RE | Secretary | 30 June 1994 | Active |
105 Station Road, Glenfield, Leicester, LE3 8GS | Secretary | - | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 15 December 2014 | Active |
78 Charles Drive, Anstey, Leicester, LE7 7BG | Director | 19 July 2001 | Active |
3 Kings Croft, Allestree, Derby, DE22 2FP | Director | 01 June 2005 | Active |
105 Station Road, Glenfield, Leicester, LE3 8GS | Director | - | Active |
Cattows Farmhouse, Insleys Lane Shackerstone, Nuneaton, CV13 6NL | Director | - | Active |
Mr Mordechai Kessler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2m House, Sutton Quays Business Park, Runcorn, England, WA7 3EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type small. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Appoint person secretary company with name date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Termination secretary company with name termination date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type small. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type small. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Appoint person secretary company with name date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type small. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type small. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.