About

Registered Number: 03807740
Date of Incorporation: 15/07/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: SMC EUROCLAMP LTD, 37 Albert Road, Bollington, Macclelsfield, Cheshire, SK10 5HS

 

Founded in 1999, The Stockport Manufacturing Company (1950) Ltd have registered office in Macclelsfield in Cheshire, it's status at Companies House is "Active". The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 August 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 August 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 26 June 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 13 September 2012
AD01 - Change of registered office address 31 August 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 04 August 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 08 September 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 11 August 2008
363a - Annual Return 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
AA - Annual Accounts 29 July 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 23 August 2005
287 - Change in situation or address of Registered Office 06 July 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 16 July 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 18 October 2000
225 - Change of Accounting Reference Date 12 October 2000
363s - Annual Return 17 August 2000
RESOLUTIONS - N/A 20 July 2000
CERTNM - Change of name certificate 25 February 2000
287 - Change in situation or address of Registered Office 15 February 2000
288b - Notice of resignation of directors or secretaries 03 September 1999
CERTNM - Change of name certificate 01 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
RESOLUTIONS - N/A 28 July 1999
123 - Notice of increase in nominal capital 28 July 1999
NEWINC - New incorporation documents 15 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.