The Stockport Manufacturing Company (1950) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Feb 28, 2023)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-02-28 Employees £3 0%
STOCKPORT MANUFACTURING COMPANY(1950)LIMITED(THE)
SMC EUROCLAMP LIMITED
Company type Private Limited Company , Active Company Number 03807740 Record last updated Wednesday, August 9, 2023 5:44:59 PM UTC Official Address 37 Albert Road Bollington There are 13 companies registered at this street
Postal Code SK105HS Sector Activities of head offices
Visits Document Type Publication date Download link Registry Oct 12, 2022 Resignation of one Director (a woman) Registry Oct 12, 2022 Resignation of one Director (a woman) 4827... Registry Jul 15, 2016 Three appointments: a woman and 2 men Registry Apr 6, 2016 Three appointments: 2 men and a woman Financials Jul 11, 2014 Annual accounts Registry Oct 29, 2013 Annual return Financials Jun 26, 2013 Annual accounts Registry Oct 25, 2012 Annual return Financials Sep 3, 2012 Annual accounts Registry Oct 19, 2011 Annual return Registry Oct 19, 2011 Change of particulars for director Financials Sep 5, 2011 Annual accounts Registry Jun 8, 2011 Change of particulars for director Registry Oct 20, 2010 Annual return Registry Oct 11, 2010 Change of particulars for director Financials Sep 6, 2010 Annual accounts Registry Oct 29, 2009 Annual return Registry Oct 29, 2009 Change of particulars for director Registry Oct 29, 2009 Change of particulars for director 4827... Registry Oct 29, 2009 Change of particulars for director Registry Oct 29, 2009 Change of particulars for director 4827... Registry Oct 29, 2009 Change of particulars for director Financials Sep 7, 2009 Annual accounts Registry Oct 14, 2008 Annual return Financials Jul 9, 2008 Annual accounts Registry Oct 18, 2007 Annual return Registry Oct 18, 2007 Notice of change of directors or secretaries or in their particulars Financials Jul 29, 2007 Annual accounts Registry Oct 18, 2006 Annual return Registry Oct 18, 2006 Notice of change of directors or secretaries or in their particulars Registry Oct 18, 2006 Notice of change of directors or secretaries or in their particulars 4827... Financials Sep 1, 2006 Annual accounts Registry Nov 17, 2005 Annual return Financials Aug 31, 2005 Annual accounts Registry Jul 6, 2005 Change in situation or address of registered office Registry Oct 27, 2004 Annual return Financials Jul 16, 2004 Annual accounts Registry Oct 24, 2003 Annual return Financials Aug 20, 2003 Annual accounts Registry Oct 27, 2002 Annual return Financials Sep 25, 2002 Annual accounts Registry May 29, 2002 Particulars of a mortgage or charge Registry May 10, 2002 Particulars of a mortgage or charge 4827... Registry Oct 25, 2001 Annual return Financials Aug 16, 2001 Annual accounts Registry Feb 24, 2001 Annual return Registry Nov 13, 2000 Annual return 4827... Financials Oct 18, 2000 Annual accounts Registry Feb 28, 2000 Company name change Registry Feb 28, 2000 Company name change 4827... Registry Feb 25, 2000 Change of name certificate Registry Nov 25, 1999 Annual return Registry Oct 28, 1999 Appointment of a director Financials Oct 6, 1999 Annual accounts Registry Aug 26, 1999 Appointment of a man as Director Registry Aug 18, 1999 Appointment of a director Registry Aug 18, 1999 Resignation of a director Registry Aug 18, 1999 Appointment of a director Registry Aug 18, 1999 Appointment of a director 4827... Registry Aug 14, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 14, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 4827... Registry Aug 14, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 11, 1999 Three appointments: a woman and 2 men Registry Aug 10, 1999 Four appointments: 2 women and 2 men Registry Mar 17, 1999 Appointment of a secretary Registry Mar 17, 1999 Resignation of a secretary Registry Feb 23, 1999 Appointment of a man as Secretary Registry Oct 21, 1998 Annual return Financials Aug 6, 1998 Annual accounts Financials Nov 21, 1997 Annual accounts 4827... Registry Nov 21, 1997 Elective resolution Registry Nov 21, 1997 Elective resolution 4827... Registry Nov 21, 1997 Elective resolution Registry Oct 23, 1997 Annual return Registry Nov 5, 1996 Resignation of a director Registry Nov 5, 1996 Annual return Registry Oct 31, 1996 Resignation of one Engineer and one Director (a man) Financials Oct 1, 1996 Annual accounts Registry Jul 31, 1996 Resignation of one Technical Director and one Director (a man) Registry Nov 2, 1995 Annual return Registry Jul 26, 1995 Director resigned, new director appointed Financials Jul 26, 1995 Annual accounts Registry Jun 6, 1995 Resignation of one Sales Director and one Director (a man) Registry Mar 27, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Nov 28, 1994 Annual accounts Registry Nov 14, 1994 Annual return Financials Nov 4, 1993 Annual accounts Registry Oct 28, 1993 Location of register of members address changed Registry Oct 28, 1993 Director's particulars changed Registry Oct 28, 1993 Annual return Registry Nov 2, 1992 Annual return 4827... Financials Nov 2, 1992 Annual accounts Registry Nov 6, 1991 Annual return Financials Nov 6, 1991 Annual accounts Registry Oct 31, 1991 Five appointments: a woman and 4 men Financials Nov 7, 1990 Annual accounts Registry Nov 7, 1990 Annual return Registry Nov 15, 1989 Annual return 4827... Financials Nov 15, 1989 Annual accounts Registry May 23, 1989 Declaration of satisfaction in full or in part of a mortgage or charge