Company NameStockdeal Limited
DirectorSimon Andrew Duran Gleave
Company StatusActive
Company Number03057940
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 11 months ago)
Previous NamePremier Lift Trucks Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Simon Andrew Duran Gleave
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(3 weeks, 6 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Park Lane
Poynton
Stockport
SK12 1RE
Secretary NameMrs Louise Anne Gleave
NationalityBritish
StatusCurrent
Appointed14 June 1995(3 weeks, 6 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Park Lane
Poynton
Stockport
SK12 1RE
Director NamePaul Bernard Connor
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Meadow Brook Close
Lostock
Bolton
Lancashire
BL6 4HX
Director NameRobert Arnold Geddes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGreenhall 253 Bolton Road
Atherton
Manchester
Lancashire
M29 9HG
Secretary NameLeslie Brooke
NationalityBritish
StatusResigned
Appointed18 May 1995(same day as company formation)
RoleSecretary
Correspondence Address112 Green Meadows
Westhoughton
Bolton
Lancashire
B25 2GW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address78 Park Lane
Poynton
Stockport
SK12 1RE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£31,001
Current Liabilities£67,035

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

24 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
30 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
24 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
18 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
25 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
19 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
3 July 2019Secretary's details changed for Mrs Louise Anne Gleave on 14 June 2019 (1 page)
3 July 2019Director's details changed for Mr Simon Andrew Duran Gleave on 14 June 2019 (2 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
5 July 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
30 April 2018Registered office address changed from 143 London Road South Poynton Cheshire SK12 1LG to 78 Park Lane Poynton Stockport SK12 1RE on 30 April 2018 (1 page)
11 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
27 March 2017Micro company accounts made up to 30 November 2016 (1 page)
27 March 2017Micro company accounts made up to 30 November 2016 (1 page)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Simon Andrew Duran Gleave on 18 May 2010 (2 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Simon Andrew Duran Gleave on 18 May 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 May 2009Return made up to 18/05/09; full list of members (3 pages)
25 May 2009Return made up to 18/05/09; full list of members (3 pages)
16 June 2008Return made up to 18/05/08; full list of members (3 pages)
16 June 2008Return made up to 18/05/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
23 May 2007Secretary's particulars changed (1 page)
23 May 2007Return made up to 18/05/07; full list of members (2 pages)
23 May 2007Return made up to 18/05/07; full list of members (2 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Secretary's particulars changed (1 page)
14 June 2006Return made up to 18/05/06; full list of members (2 pages)
14 June 2006Return made up to 18/05/06; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
12 April 2006Registered office changed on 12/04/06 from: c/o uhy hacker young st james building 79 oxford street manchester lancashire M1 6HT (1 page)
12 April 2006Registered office changed on 12/04/06 from: c/o uhy hacker young st james building 79 oxford street manchester lancashire M1 6HT (1 page)
23 June 2005Return made up to 18/05/05; full list of members (6 pages)
23 June 2005Return made up to 18/05/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 June 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(6 pages)
16 June 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(6 pages)
31 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
31 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
21 June 2003Return made up to 18/05/03; full list of members (6 pages)
21 June 2003Return made up to 18/05/03; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
9 September 2002Return made up to 18/05/02; full list of members (6 pages)
9 September 2002Return made up to 18/05/02; full list of members (6 pages)
14 December 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
14 December 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
19 July 2001Secretary's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
19 July 2001Secretary's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
17 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
20 July 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(6 pages)
20 July 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(6 pages)
27 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
27 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
20 May 1999Return made up to 18/05/99; full list of members (6 pages)
20 May 1999Return made up to 18/05/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 30 November 1997 (7 pages)
1 December 1998Accounts for a small company made up to 30 November 1997 (7 pages)
4 June 1998Return made up to 18/05/98; no change of members (5 pages)
4 June 1998Return made up to 18/05/98; no change of members (5 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
28 July 1997Secretary's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
28 July 1997Return made up to 18/05/97; no change of members (3 pages)
28 July 1997Return made up to 18/05/97; no change of members (3 pages)
28 July 1997Secretary's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
2 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
15 August 1996Return made up to 18/05/96; full list of members (5 pages)
15 August 1996Return made up to 18/05/96; full list of members (5 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
26 May 1995Company name changed premier lift trucks LIMITED\certificate issued on 30/05/95 (4 pages)
26 May 1995Company name changed premier lift trucks LIMITED\certificate issued on 30/05/95 (4 pages)
18 May 1995Incorporation (20 pages)
18 May 1995Incorporation (20 pages)