About

Registered Number: 06188271
Date of Incorporation: 27/03/2007 (17 years ago)
Company Status: Active
Registered Address: Stamford House, 185 Stamford, Street, Stalybridge, Cheshire, SK15 1QZ

 

Stoneswood Precision Components Ltd was registered on 27 March 2007 with its registered office in Cheshire, it's status is listed as "Active". The company has 8 directors listed as Haslam, Mark Vernon, Coombes Brennan, Jamie, Day, Thomas Charles, Curtin, Tommy, Eccles, Andrew Carl, Haslehurst, David, Nuttall, Stuart, Wilson, Scott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBES BRENNAN, Jamie 02 October 2018 - 1
DAY, Thomas Charles 28 January 2013 - 1
CURTIN, Tommy 30 June 2008 26 June 2009 1
ECCLES, Andrew Carl 13 October 2008 20 July 2009 1
HASLEHURST, David 23 November 2009 01 May 2012 1
NUTTALL, Stuart 29 June 2009 10 December 2012 1
WILSON, Scott 01 October 2007 10 October 2008 1
Secretary Name Appointed Resigned Total Appointments
HASLAM, Mark Vernon 15 December 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CH01 - Change of particulars for director 08 April 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 02 April 2019
AP01 - Appointment of director 10 October 2018
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 05 April 2018
AP03 - Appointment of secretary 18 December 2017
AP01 - Appointment of director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
TM02 - Termination of appointment of secretary 15 December 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 26 March 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 13 December 2012
AA - Annual Accounts 04 July 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 28 March 2012
AA - Annual Accounts 24 June 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH03 - Change of particulars for secretary 11 April 2011
CH01 - Change of particulars for director 29 March 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AP01 - Appointment of director 07 December 2009
AA - Annual Accounts 01 August 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 31 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
363a - Annual Return 12 May 2008
CERTNM - Change of name certificate 18 March 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
395 - Particulars of a mortgage or charge 04 May 2007
225 - Change of Accounting Reference Date 13 April 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.