About

Registered Number: 02887356
Date of Incorporation: 13/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Station Saw Mills North Reddish, Station, Station Approach, Gorton Road Reddish, Stockport, SK5 6RL

 

Stockport Timber Ltd was founded on 13 January 1994 with its registered office in Stockport, it has a status of "Active". The current directors of the organisation are listed as Antal, Stefan, Greenwood, Gary, Antal, Laszlo, Boyle, Steve, Roberts, Kevin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTAL, Stefan 01 March 1994 - 1
GREENWOOD, Gary 28 November 2018 - 1
ANTAL, Laszlo 01 March 1994 01 August 1996 1
BOYLE, Steve 05 August 2016 30 June 2018 1
ROBERTS, Kevin 01 August 1996 23 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 29 November 2018
PSC07 - N/A 28 November 2018
AP01 - Appointment of director 28 November 2018
TM01 - Termination of appointment of director 02 August 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 11 December 2017
MR01 - N/A 04 October 2017
TM01 - Termination of appointment of director 27 February 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 11 November 2016
AP01 - Appointment of director 31 August 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH03 - Change of particulars for secretary 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AA - Annual Accounts 23 November 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 04 February 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 04 February 2009
AA - Annual Accounts 24 December 2008
RESOLUTIONS - N/A 27 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2008
RESOLUTIONS - N/A 19 March 2008
123 - Notice of increase in nominal capital 19 March 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 01 February 2005
AA - Annual Accounts 23 December 2004
RESOLUTIONS - N/A 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
123 - Notice of increase in nominal capital 16 November 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 16 March 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 02 January 2003
395 - Particulars of a mortgage or charge 11 March 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 05 March 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
AA - Annual Accounts 03 January 2001
288b - Notice of resignation of directors or secretaries 08 December 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 06 January 1999
CERTNM - Change of name certificate 20 August 1998
AA - Annual Accounts 06 August 1998
363s - Annual Return 23 February 1998
288c - Notice of change of directors or secretaries or in their particulars 15 October 1997
AA - Annual Accounts 16 July 1997
RESOLUTIONS - N/A 22 January 1997
363s - Annual Return 22 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1997
123 - Notice of increase in nominal capital 22 January 1997
AA - Annual Accounts 27 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 14 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1995
363b - Annual Return 01 March 1995
288 - N/A 11 April 1994
288 - N/A 11 April 1994
287 - Change in situation or address of Registered Office 11 April 1994
288 - N/A 16 March 1994
288 - N/A 16 March 1994
287 - Change in situation or address of Registered Office 16 March 1994
NEWINC - New incorporation documents 13 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2017 Outstanding

N/A

Debenture 28 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.