About

Registered Number: 07080409
Date of Incorporation: 18/11/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: C/O Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY,

 

Based in Cheshire, Stealth Trading Ltd was registered on 18 November 2009, it has a status of "Active". We do not know the number of employees at this organisation. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Graham 06 August 2010 - 1
HUGHES, David 06 August 2010 - 1
Secretary Name Appointed Resigned Total Appointments
COMPANIES 4 U SECRETARIES LIMITED 06 August 2010 18 November 2011 1
COMPANIES 4 U SECRETARIES LIMITED 18 November 2009 05 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 27 August 2019
AD01 - Change of registered office address 07 May 2019
CS01 - N/A 18 November 2018
AA - Annual Accounts 30 August 2018
PSC04 - N/A 23 March 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 15 December 2014
AD01 - Change of registered office address 22 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 January 2014
CH04 - Change of particulars for corporate secretary 07 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 14 August 2012
AA01 - Change of accounting reference date 09 August 2012
AR01 - Annual Return 28 November 2011
AP04 - Appointment of corporate secretary 28 November 2011
TM02 - Termination of appointment of secretary 28 November 2011
AA - Annual Accounts 12 August 2011
AA01 - Change of accounting reference date 12 August 2011
AP04 - Appointment of corporate secretary 21 December 2010
SH01 - Return of Allotment of shares 30 November 2010
AR01 - Annual Return 30 November 2010
AP01 - Appointment of director 28 October 2010
AP01 - Appointment of director 28 October 2010
TM02 - Termination of appointment of secretary 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
NEWINC - New incorporation documents 18 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.