STOCKDEAL LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK12 1LG
Company number 03057940
Status Active
Incorporation Date 18 May 1995
Company Type Private Limited Company
Address 143 LONDON ROAD SOUTH, POYNTON, CHESHIRE, SK12 1LG
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Micro company accounts made up to 30 November 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of STOCKDEAL LIMITED are www.stockdeal.co.uk, and www.stockdeal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Belle Vue Rail Station is 8.5 miles; to Fairfield Rail Station is 8.9 miles; to Guide Bridge Rail Station is 9.1 miles; to Ashton-under-Lyne Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stockdeal Limited is a Private Limited Company. The company registration number is 03057940. Stockdeal Limited has been working since 18 May 1995. The present status of the company is Active. The registered address of Stockdeal Limited is 143 London Road South Poynton Cheshire Sk12 1lg. The company`s financial liabilities are £26.13k. It is £2.64k against last year. And the total assets are £16.3k, which is £-39.25k against last year. GLEAVE, Louise Anne is a Secretary of the company. GLEAVE, Simon Andrew Duran is a Director of the company. Secretary BROOKE, Leslie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CONNOR, Paul Bernard has been resigned. Director GEDDES, Robert Arnold has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


stockdeal Key Finiance

LIABILITIES £26.13k
+11%
CASH n/a
TOTAL ASSETS £16.3k
-71%
All Financial Figures

Current Directors

Secretary
GLEAVE, Louise Anne
Appointed Date: 14 June 1995

Director
GLEAVE, Simon Andrew Duran
Appointed Date: 14 June 1995
62 years old

Resigned Directors

Secretary
BROOKE, Leslie
Resigned: 14 June 1995
Appointed Date: 18 May 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 May 1995
Appointed Date: 18 May 1995

Director
CONNOR, Paul Bernard
Resigned: 14 June 1995
Appointed Date: 18 May 1995
75 years old

Director
GEDDES, Robert Arnold
Resigned: 14 June 1995
Appointed Date: 18 May 1995
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 May 1995
Appointed Date: 18 May 1995

STOCKDEAL LIMITED Events

27 Mar 2017
Micro company accounts made up to 30 November 2016
23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 November 2015
28 May 2015
Total exemption small company accounts made up to 30 November 2014
21 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2

...
... and 49 more events
23 Jun 1995
Director resigned

23 Jun 1995
Director resigned;new director appointed

06 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 May 1995
Company name changed premier lift trucks LIMITED\certificate issued on 30/05/95
18 May 1995
Incorporation