STEALTH TRADING LTD - CONGLETON
Company Profile | Company Filings |
Overview
STEALTH TRADING LTD is a Private Limited Company from CONGLETON ENGLAND and has the status: Active.
STEALTH TRADING LTD was incorporated 14 years ago on 18/11/2009 and has the registered number: 07080409. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
STEALTH TRADING LTD was incorporated 14 years ago on 18/11/2009 and has the registered number: 07080409. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
STEALTH TRADING LTD - CONGLETON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
WINCHAM HOUSE
CONGLETON
CW12 4TR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/10/2023 | 17/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WINCHAM ACCOUNTANCY LIMITED | Corporate Secretary | 2022-09-28 | CURRENT | ||
MR JAMIE STEPHEN BARTLE | Mar 1972 | British | Director | 2023-01-25 | CURRENT |
GRAHAM ANDERSON | Apr 1947 | British | Director | 2010-08-06 | CURRENT |
WINCHAM ACCOUNTANTS LIMITED | Corporate Secretary | 2011-11-18 UNTIL 2021-10-15 | RESIGNED | ||
COMPANIES 4 U SECRETARIES LIMITED | Corporate Secretary | 2010-08-06 UNTIL 2011-11-18 | RESIGNED | ||
COMPANIES 4 U SECRETARIES LIMITED | Corporate Secretary | 2009-11-18 UNTIL 2010-08-05 | RESIGNED | ||
DAVID HUGHES | Jul 1938 | British | Director | 2010-08-06 UNTIL 2021-07-01 | RESIGNED |
JON ANTONY HALLATT | Jul 1982 | British | Director | 2009-11-18 UNTIL 2010-08-05 | RESIGNED |
WINCHAM INTERNATIONAL (UK) LIMITED | Corporate Director | 2022-08-29 UNTIL 2023-09-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Susan Patricia Hughes | 2022-09-09 - 2023-09-25 | 12/1944 | Congleton | Ownership of shares 25 to 50 percent |
Estate Of Mr David Hughes | 2016-04-06 - 2022-09-09 | 7/1938 | Congleton Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Graham Anderson | 2016-04-06 | 4/1947 | Congleton Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Stealth Trading Ltd | 2023-08-03 | 30-11-2022 | £14,100 Cash |
Stealth Trading Ltd | 2021-12-03 | 30-11-2021 | £16,329 equity |
Stealth Trading Ltd | 2021-08-06 | 30-11-2020 | £1,892 equity |
Stealth Trading Ltd | 2020-08-27 | 30-11-2019 | £26,057 equity |
Stealth Trading Ltd | 2019-08-28 | 30-11-2018 | £5,437 equity |
Stealth Trading Ltd | 2018-08-31 | 30-11-2017 | £23,372 equity |
Stealth Trading Limited - Period Ending 2016-11-30 | 2017-08-24 | 30-11-2016 | £52,443 Cash £26,848 equity |
Stealth Trading Limited - Period Ending 2015-11-30 | 2016-08-24 | 30-11-2015 | £50,878 Cash £30,953 equity |
Stealth Trading Limited - Period Ending 2014-11-30 | 2015-07-21 | 30-11-2014 | £45,600 Cash £22,298 equity |
Stealth Trading Limited - Period Ending 2013-11-30 | 2014-08-30 | 30-11-2013 | £11,030 Cash £-5,738 equity |
Stealth Trading Limited - Period Ending 2013-11-30 | 2014-08-29 | 30-11-2013 | £11,030 Cash £-5,738 equity |