About

Registered Number: 03023663
Date of Incorporation: 17/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA

 

Founded in 1995, Stancl Ltd have registered office in Cheshire, it's status at Companies House is "Active". This business has no directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 07 March 2018
PSC01 - N/A 07 March 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 21 November 2013
AD01 - Change of registered office address 27 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 27 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 10 January 2008
287 - Change in situation or address of Registered Office 20 December 2007
363s - Annual Return 16 June 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 25 April 2006
287 - Change in situation or address of Registered Office 19 January 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 03 March 2005
AA - Annual Accounts 14 December 2004
363a - Annual Return 12 March 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 24 March 2003
288c - Notice of change of directors or secretaries or in their particulars 24 March 2003
288c - Notice of change of directors or secretaries or in their particulars 24 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 16 March 2001
225 - Change of Accounting Reference Date 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2000
AA - Annual Accounts 28 July 2000
CERTNM - Change of name certificate 09 June 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 01 March 1999
363s - Annual Return 21 April 1998
AA - Annual Accounts 03 April 1998
AA - Annual Accounts 04 March 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 21 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1995
287 - Change in situation or address of Registered Office 14 September 1995
288 - N/A 14 September 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
287 - Change in situation or address of Registered Office 02 March 1995
NEWINC - New incorporation documents 17 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.