Macclesfield
Cheshire
SK11 7YW
Director Name | Mr Robert Gibson Stanley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Edgeview Chelford Road Alderley Edge Cheshire SK9 7TL |
Secretary Name | Mr David Mansfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Ullswater Macclesfield Cheshire SK11 7YW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | s-p-e.co.uk |
---|
Registered Address | Graphic House Graphic House Gunco Lane Macclesfield Cheshire SK11 7JL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
667 at £1 | Robert Gibson Stanley 66.70% Ordinary |
---|---|
333 at £1 | David Mansfield 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £191,547 |
Cash | £102,592 |
Current Liabilities | £199,278 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 1 week from now) |
21 February 2005 | Delivered on: 23 February 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
2 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
11 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
11 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
12 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
5 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
13 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Secretary's details changed for Mr David Mansfield on 1 November 2012 (2 pages) |
14 December 2012 | Secretary's details changed for Mr David Mansfield on 1 November 2012 (2 pages) |
14 December 2012 | Director's details changed for Mr David Mansfield on 1 November 2012 (2 pages) |
14 December 2012 | Secretary's details changed for Mr David Mansfield on 1 November 2012 (2 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Director's details changed for Mr David Mansfield on 1 November 2012 (2 pages) |
14 December 2012 | Director's details changed for Mr David Mansfield on 1 November 2012 (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 December 2009 | Director's details changed for David Mansfield on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Robert Gibson Stanley on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Robert Gibson Stanley on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for David Mansfield on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from graphic house gunco lane macclesfield cheshire SK11 7JL (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from graphic house gunco lane macclesfield cheshire SK11 7JL (1 page) |
11 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from graphic house gunco lane macclesfield cheshire SK11 7JL (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from graphic house gunco lane macclesfield cheshire SK11 7JL (1 page) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 May 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
11 May 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: graphic house bank street macclesfield SK11 7BR (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: graphic house bank street macclesfield SK11 7BR (1 page) |
27 January 2006 | Return made up to 09/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 09/12/05; full list of members (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 March 2005 | Ad 10/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 March 2005 | Ad 10/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
15 February 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
14 February 2005 | Memorandum and Articles of Association (10 pages) |
14 February 2005 | Memorandum and Articles of Association (10 pages) |
3 February 2005 | Company name changed stampcase LIMITED\certificate issued on 03/02/05 (2 pages) |
3 February 2005 | Company name changed stampcase LIMITED\certificate issued on 03/02/05 (2 pages) |
26 January 2005 | New secretary appointed;new director appointed (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New director appointed (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 January 2005 | New secretary appointed;new director appointed (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 January 2005 | New director appointed (1 page) |
26 January 2005 | Director resigned (1 page) |
9 December 2004 | Incorporation (17 pages) |
9 December 2004 | Incorporation (17 pages) |