STOCKPORT EXCHANGE PHASE 3 LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
STOCKPORT EXCHANGE PHASE 3 LIMITED is a Private Limited Company from STOCKPORT ENGLAND and has the status: Active.
STOCKPORT EXCHANGE PHASE 3 LIMITED was incorporated 5 years ago on 30/08/2018 and has the registered number: 11544149. The accounts status is SMALL and accounts are next due on 30/09/2024.
STOCKPORT EXCHANGE PHASE 3 LIMITED was incorporated 5 years ago on 30/08/2018 and has the registered number: 11544149. The accounts status is SMALL and accounts are next due on 30/09/2024.
STOCKPORT EXCHANGE PHASE 3 LIMITED - STOCKPORT
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TOWN HALL
STOCKPORT
SK1 3XE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/08/2023 | 12/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ANDREW RICHARDS | Dec 1968 | British | Director | 2020-05-15 | CURRENT |
MRS KATHRYN RILEY | Apr 1980 | British | Director | 2022-07-19 | CURRENT |
EVERSECRETARY LIMITED | Corporate Secretary | 2018-08-30 UNTIL 2020-05-15 | RESIGNED | ||
CAROLINE SIMPSON | Jul 1972 | British | Director | 2020-05-15 UNTIL 2022-07-19 | RESIGNED |
MR MICHAEL ROBERT HORNER | Nov 1962 | British | Director | 2018-08-30 UNTIL 2020-05-15 | RESIGNED |
MR PHILIP ALAN MAYALL | Jun 1973 | British | Director | 2019-05-31 UNTIL 2020-05-15 | RESIGNED |
GREG BALL | Jul 1980 | British | Director | 2018-08-30 UNTIL 2019-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Metropolitan Borough Council Of Stockport | 2020-05-15 | Stockport | Ownership of shares 75 to 100 percent | |
Muse Developments Limited | 2018-08-30 - 2020-05-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-29 | 31-12-2022 | 33,638 Cash -21,250 equity |
ACCOUNTS - Final Accounts | 2022-09-28 | 31-12-2021 | 185,545 Cash -15,399 equity |
ACCOUNTS - Final Accounts | 2021-09-30 | 31-12-2020 | 248,656 Cash -9,545 equity |
ACCOUNTS - Final Accounts | 2020-08-27 | 31-12-2019 | 1,705,710 Cash -4,790 equity |