CLOSESTAMP LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK1 1RA

Company number 03522407
Status Active
Incorporation Date 5 March 1998
Company Type Private Limited Company
Address 34 MERSEY SQUARE, STOCKPORT, CHESHIRE, SK1 1RA
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 2 . The most likely internet sites of CLOSESTAMP LIMITED are www.closestamp.co.uk, and www.closestamp.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and seven months. Closestamp Limited is a Private Limited Company. The company registration number is 03522407. Closestamp Limited has been working since 05 March 1998. The present status of the company is Active. The registered address of Closestamp Limited is 34 Mersey Square Stockport Cheshire Sk1 1ra. The company`s financial liabilities are £47.02k. It is £29.74k against last year. The cash in hand is £1.76k. It is £-7.88k against last year. And the total assets are £429.94k, which is £11.94k against last year. SAGGAR, Ashwani Kumar is a Director of the company. Secretary BANGA, Kanwar Paul has been resigned. Secretary SAGGAR, Anupama has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANGA, Kanwar Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


closestamp Key Finiance

LIABILITIES £47.02k
+171%
CASH £1.76k
-82%
TOTAL ASSETS £429.94k
+2%
All Financial Figures

Current Directors

Director
SAGGAR, Ashwani Kumar
Appointed Date: 25 March 1998
59 years old

Resigned Directors

Secretary
BANGA, Kanwar Paul
Resigned: 27 June 2001
Appointed Date: 25 March 1998

Secretary
SAGGAR, Anupama
Resigned: 04 August 2010
Appointed Date: 27 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 1998
Appointed Date: 05 March 1998

Director
BANGA, Kanwar Paul
Resigned: 27 June 2001
Appointed Date: 25 March 1998
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 March 1998
Appointed Date: 05 March 1998

Persons With Significant Control

Mr Ashwani Kumar Saggar
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CLOSESTAMP LIMITED Events

15 Mar 2017
Confirmation statement made on 5 March 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2

07 Nov 2015
Total exemption small company accounts made up to 31 January 2015
01 Apr 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 42 more events
31 Mar 1998
Secretary resigned
31 Mar 1998
New director appointed
31 Mar 1998
New secretary appointed;new director appointed
31 Mar 1998
Registered office changed on 31/03/98 from: 1 mitchell lane bristol BS1 6BU
05 Mar 1998
Incorporation

CLOSESTAMP LIMITED Charges

9 July 2001
Mortgage debenture
Delivered: 19 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 July 2001
Legal mortgage
Delivered: 19 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 34 mersey square stockport…