About

Registered Number: 01435075
Date of Incorporation: 05/07/1979 (44 years and 9 months ago)
Company Status: Active
Registered Address: 14 Merseyway, Stockport, Cheshire, SK1 1PJ

 

Stockport Trophies Ltd was registered on 05 July 1979 and are based in Stockport. This company has 3 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORVIN, Valerie 02 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Julie 31 March 2009 - 1
OBRIEN, Elizabeth Anita N/A 11 November 1994 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 June 2017
DISS40 - Notice of striking-off action discontinued 11 March 2017
AA - Annual Accounts 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CH01 - Change of particulars for director 28 September 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 10 June 2011
CH03 - Change of particulars for secretary 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AA - Annual Accounts 13 December 2010
AD01 - Change of registered office address 20 October 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
363s - Annual Return 07 October 2002
363s - Annual Return 18 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
123 - Notice of increase in nominal capital 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
123 - Notice of increase in nominal capital 02 April 2002
AA - Annual Accounts 01 February 2002
288c - Notice of change of directors or secretaries or in their particulars 18 July 2001
AA - Annual Accounts 20 October 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 06 July 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 21 July 1995
363b - Annual Return 17 March 1995
288 - N/A 01 March 1995
395 - Particulars of a mortgage or charge 24 January 1995
AA - Annual Accounts 16 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 25 November 1994
AA - Annual Accounts 21 March 1994
AA - Annual Accounts 08 July 1993
363s - Annual Return 08 July 1993
AA - Annual Accounts 30 March 1992
363a - Annual Return 30 March 1992
AA - Annual Accounts 01 June 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
AA - Annual Accounts 03 May 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 25 November 1987
AA - Annual Accounts 08 May 1987
363 - Annual Return 08 May 1987
CERTNM - Change of name certificate 02 July 1980
MISC - Miscellaneous document 05 July 1979
NEWINC - New incorporation documents 05 July 1979

Mortgages & Charges

Description Date Status Charge by
Single debenture 16 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.