UKBizDB.co.uk

STUART CANVAS LIMITED

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

This company is commonly known as Stuart Canvas Limited. The company was founded 52 years ago and was given the registration number 01032862. The firm's registered office is in WARRINGTON. You can find them at Unit 6 Hardwick Grange, Woolston, Warrington, Cheshire. This company's SIC code is 13960 - Manufacture of other technical and industrial textiles.

Company Information

Name:STUART CANVAS LIMITED
Company Number:01032862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1971
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13960 - Manufacture of other technical and industrial textiles

Office Address & Contact

Registered Address:Unit 6 Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Hardwick Grange, Woolston, Warrington, WA1 4RF

Secretary15 March 2016Active
Unit 6, Hardwick Grange, Woolston, Warrington, England, WA1 4RF

Director19 April 2006Active
12 Trem Y Nant, Wrexham, LL13 7QL

Secretary-Active
Blackden Manor, Goostrey, CW4 8PL

Secretary01 August 1997Active
4 Birch Field, Clayton Le Woods, Chorley, PR6 7RE

Secretary01 May 1992Active
285a New Kings Road, London, SW6 4RD

Secretary19 April 2006Active
1, Lancaster House, Mercury Court Tithebarn Street, Liverpool, United Kingdom, L2 2QP

Corporate Secretary20 April 2006Active
75 Hereford Road, Bolton, BL1 4NJ

Director-Active
The Grange, Yattendon, Newbury, RG18 0UE

Director19 April 2006Active
Blackden Manor, Goostrey, CW4 8PL

Director-Active
Blackden Manor, Goostrey, Crewe, CW4 8PL

Director-Active
Daresbury House, 29 Studley Road Wootton, Bedford, MK43 9DL

Director01 November 1997Active
4 Birch Field, Clayton Le Woods, Chorley, PR6 7RE

Director-Active
New Park House, Whitegate, Northwich, CW8 2AY

Director17 January 1994Active
Woodcock, Thirsk, YO7 2AB

Director06 October 1999Active
Brassey Green Hall, Tiverton, Chester, CW6 9UG

Director-Active
Gilstead Oldfield Road, Heswall, Wirral, CH60 6SQ

Director-Active

People with Significant Control

Stuart Canvas Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Hardwick Grange, Warrington, England, WA1 4RF
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Change person director company with change date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type small.

Download
2022-04-27Accounts

Accounts with accounts type small.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type small.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type small.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type small.

Download
2019-03-26Capital

Capital allotment shares.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-29Persons with significant control

Change to a person with significant control.

Download
2018-04-16Accounts

Accounts with accounts type small.

Download
2018-02-02Capital

Capital allotment shares.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type small.

Download
2017-03-30Capital

Capital allotment shares.

Download
2016-05-19Officers

Appoint person secretary company with name date.

Download
2016-05-19Officers

Termination secretary company with name termination date.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.