STOPFORD LIMITED - KNUTSFORD
Company Profile | Company Filings |
Overview
STOPFORD LIMITED is a Private Limited Company from KNUTSFORD ENGLAND and has the status: Active.
STOPFORD LIMITED was incorporated 41 years ago on 20/04/1982 and has the registered number: 01630328. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STOPFORD LIMITED was incorporated 41 years ago on 20/04/1982 and has the registered number: 01630328. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STOPFORD LIMITED - KNUTSFORD
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MERE HALL FARM BUSINESS CENTRE BUCKLOW HILL LANE
KNUTSFORD
CHESHIRE
WA16 6LE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
STOPFORD PROJECTS LIMITED (until 09/06/2021)
STOPFORD PROJECTS LIMITED (until 09/06/2021)
STOPFORD LIMITED (until 06/02/2020)
STOPFORD PROJECTS LIMITED (until 05/02/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/09/2023 | 26/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PRITHVIRAJ RAJENDRAN | Nov 1965 | British | Director | 1998-02-10 | CURRENT |
DR BEN MICHAEL HERBERT | Oct 1979 | British | Director | 2012-09-01 | CURRENT |
MR PAUL DAVID NORTHWOOD | May 1957 | English | Director | 2016-10-19 | CURRENT |
MR DEBNATH PAL | Apr 1966 | British | Director | 2003-03-01 | CURRENT |
MR PRITHVIRAJ RAJENDRAN | Nov 1965 | British | Secretary | 2006-08-31 | CURRENT |
MR CARL DAVID ANKERS | Jun 1960 | British | Director | 2002-03-22 UNTIL 2002-08-30 | RESIGNED |
MR PETER JOSEPH BRENNAN | Jan 1959 | British | Director | 2003-03-01 UNTIL 2011-10-31 | RESIGNED |
HUGH BROWN | Aug 1939 | British | Director | RESIGNED | |
JOHN MICHAEL ROUSE | Mar 1939 | British | Director | RESIGNED | |
MR STEPHEN JOHN WALLER | Jun 1953 | British | Director | 2002-03-13 UNTIL 2015-06-05 | RESIGNED |
MR GAVIN HENRY COLLS | Apr 1970 | British | Director | 2012-09-01 UNTIL 2015-09-11 | RESIGNED |
EMMA MCCLOSKEY | Aug 1970 | British | Director | 2000-05-04 UNTIL 2001-05-31 | RESIGNED |
BRYAN FINCH | Jan 1952 | Director | 2000-05-04 UNTIL 2002-01-11 | RESIGNED | |
JOHN MICHAEL ROUSE | Mar 1939 | British | Secretary | RESIGNED | |
MICHAEL JOHN HAYGARTH BLAIN | Jun 1943 | British | Secretary | 1993-06-10 UNTIL 1993-06-25 | RESIGNED |
BRYAN FINCH | Jan 1952 | Secretary | 2000-05-04 UNTIL 2006-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Prithviraj Rajendran | 2016-04-06 | 11/1965 | Knutsford Cheshire | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-08-05 | 31-03-2023 | 124,484 Cash 1,369,147 equity |
ACCOUNTS - Final Accounts preparation | 2022-11-04 | 31-03-2022 | 309,047 Cash 1,751,099 equity |
ACCOUNTS - Final Accounts preparation | 2021-10-19 | 31-03-2021 | 536,449 Cash 1,634,423 equity |
ACCOUNTS - Final Accounts preparation | 2020-12-17 | 31-03-2020 | 322,562 Cash 1,274,572 equity |