Stockport Removals & Storage Limited STOCKPORT


Stockport Removals & Storage started in year 2006 as Private Limited Company with registration number 05785818. The Stockport Removals & Storage company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Stockport at 28a Church Lane. Postal code: SK6 6DE.

The company has 2 directors, namely Matthew F., James F.. Of them, James F. has been with the company the longest, being appointed on 19 April 2006 and Matthew F. has been with the company for the least time - from 3 April 2023. Currently there is one former director listed by the company - Jacqueline F., who left the company on 17 June 2008. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the SK7 5BS postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1083409 . It is located at Big Storage, Earl Road, Cheadle with a total of 3 cars.

Stockport Removals & Storage Limited Address / Contact

Office Address 28a Church Lane
Office Address2 Marple
Town Stockport
Post code SK6 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05785818
Date of Incorporation Wed, 19th Apr 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 18 years old
Account next due date Fri, 31st Jan 2025 (269 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Matthew F.

Position: Director

Appointed: 03 April 2023

James F.

Position: Director

Appointed: 19 April 2006

Paul S.

Position: Secretary

Appointed: 05 February 2008

Resigned: 24 August 2010

Jacqueline F.

Position: Secretary

Appointed: 19 April 2006

Resigned: 05 February 2008

Jacqueline F.

Position: Director

Appointed: 19 April 2006

Resigned: 17 June 2008

Online Nominees Limited

Position: Nominee Director

Appointed: 19 April 2006

Resigned: 19 April 2006

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 19 April 2006

Resigned: 19 April 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Rachel F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Matthew F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James F., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rachel F.

Notified on 30 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Matthew F.

Notified on 1 May 2020
Nature of control: 25-50% voting rights
25-50% shares

James F.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth12 6182 5611 311-6 175-12 011-11 561       
Balance Sheet
Cash Bank On Hand     3 093    92 097150 00528 063
Current Assets3 8823 63911 7803 1327 3669 37510 083  5 91994 005161 42434 479
Debtors3 8793 63611 7803 1324 8386 28210 0836 15313 9465 9191 90811 4196 416
Net Assets Liabilities     -11 561959-11 321-14 897-2 46839 234113 997-5 716
Other Debtors3 8793 636    6 412  5 919   
Property Plant Equipment     6 83728 49120 67515 50619 27638 25127 79939 747
Cash Bank In Hand330 2 5283 093       
Intangible Fixed Assets40 30032 50024 70016 9009 1001 300       
Net Assets Liabilities Including Pension Asset Liability12 6182 5611 311-6 175-12 011-11 561       
Tangible Fixed Assets2 4867 5845 6579 9619 2526 837       
Reserves/Capital
Called Up Share Capital101010101010       
Profit Loss Account Reserve12 6082 5511 301-6 185-12 021-11 571       
Shareholder Funds12 6182 5611 311-6 175-12 011-11 561       
Other
Accumulated Amortisation Impairment Intangible Assets     76 70078 00078 00078 00078 00078 00078 000 
Accumulated Depreciation Impairment Property Plant Equipment     13 51915 72516 07621 24527 67040 42039 79747 153
Average Number Employees During Period      4665559
Bank Borrowings Overdrafts      3 7003 1326 0026 07311 126  
Creditors     18118 71512 8848 5904 29540 83375 22619 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment       6 540   9 8885 894
Disposals Property Plant Equipment       7 913   11 07510 195
Dividends Paid      10 000 28 00018 00056 000  
Finance Lease Liabilities Present Value Total     18118 71512 8848 5904 2955 011  
Fixed Assets42 78640 08430 35726 86118 3528 13728 49120 67515 50619 27638 25127 79939 747
Increase From Amortisation Charge For Year Intangible Assets      1 300      
Increase From Depreciation Charge For Year Property Plant Equipment      2 2066 8915 1696 42512 7509 26513 250
Intangible Assets     1 300       
Intangible Assets Gross Cost     78 00078 00078 00078 00078 00078 00078 000 
Net Current Assets Liabilities-30 168-33 892-26 971-28 505-28 007-19 517-8 817-19 112-21 813-17 44941 81686 198-25 963
Number Shares Issued Fully Paid        101010  
Other Creditors     3 7654 3133 5543 6314 27940 833  
Other Taxation Social Security Payable     9 8951 94912 59116 0138 72129 730  
Par Value Share        111  
Profit Loss      22 520 24 42430 42997 702  
Property Plant Equipment Gross Cost     20 35644 21636 75136 75146 94678 67167 59686 900
Total Additions Including From Business Combinations Property Plant Equipment      23 860448 10 19531 725 29 499
Total Assets Less Current Liabilities12 6186 1923 386-1 644-9 655-11 38019 6741 563-6 3071 82780 067113 99713 784
Trade Creditors Trade Payables     13 0575 9981 6935 818 430  
Trade Debtors Trade Receivables     6 2823 6716 15313 946 1 908  
Bank Loans Overdrafts After One Year03 6312 075 2 356181       
Creditors Due After One Year Total Noncurrent Liabilities03 6312 075 2 356181       
Creditors Due Within One Year Total Current Liabilities34 05037 53138 751 35 37328 892       
Intangible Fixed Assets Aggregate Amortisation Impairment37 70045 50053 30061 10068 90076 700       
Intangible Fixed Assets Amortisation Charged In Period 7 8007 8007 8007 8007 800       
Intangible Fixed Assets Cost Or Valuation78 00078 00078 00078 00078 00078 000       
Other Creditors Due Within One Year34 05037 531           
Tangible Fixed Assets Additions 8 000012 5002 3750       
Tangible Fixed Assets Cost Or Valuation9 86913 48113 48117 98120 35620 356       
Tangible Fixed Assets Depreciation7 3835 8977 8248 02011 10413 519       
Tangible Fixed Assets Depreciation Charge For Period 1 8621 927  2 415       
Tangible Fixed Assets Depreciation Disposals 3 3480  0       
Tangible Fixed Assets Disposals 4 38808 000 0       
Creditors Due After One Year  2 0754 5312 356        
Creditors Due Within One Year  38 75131 63735 373        
Tangible Fixed Assets Depreciation Charged In Period   3 3213 084        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   3 125         

Transport Operator Data

Big Storage
Address Earl Road , Nr Cheadle Hulme
City Cheadle
Post code SK8 6PT
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from Unit 4Ka Bramhall Moor Technology Park Hazel Grove Stockort Cheshire SK7 5BW United Kingdom to Unit 4Ka Bramhall Moor Technology Park Hazel Grove Stockport Cheshire SK7 5BW on Tuesday 20th February 2024
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements