52 Stamford Road Limited ALTRINCHAM


52 Stamford Road started in year 1990 as Private Limited Company with registration number 02509827. The 52 Stamford Road company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Altrincham at 14 Greenwood Street. Postal code: WA14 1RZ.

Currently there are 4 directors in the the firm, namely Zoe P., Ian K. and Nicola B. and others. In addition one secretary - Albex R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

52 Stamford Road Limited Address / Contact

Office Address 14 Greenwood Street
Town Altrincham
Post code WA14 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02509827
Date of Incorporation Fri, 8th Jun 1990
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Zoe P.

Position: Director

Appointed: 03 January 2024

Albex R.

Position: Secretary

Appointed: 30 August 2022

Ian K.

Position: Director

Appointed: 30 August 2022

Nicola B.

Position: Director

Appointed: 01 February 2008

Naveed K.

Position: Director

Appointed: 01 February 2008

Fabienne P.

Position: Director

Appointed: 10 February 2021

Resigned: 03 January 2024

Thomas W.

Position: Director

Appointed: 22 August 2019

Resigned: 10 February 2021

Angela S.

Position: Secretary

Appointed: 15 May 2019

Resigned: 30 August 2022

Diane W.

Position: Director

Appointed: 29 March 2012

Resigned: 30 August 2022

Jilly-Ann A.

Position: Secretary

Appointed: 12 March 2010

Resigned: 12 December 2018

Jilly-Ann A.

Position: Director

Appointed: 01 February 2008

Resigned: 12 December 2018

Philip K.

Position: Director

Appointed: 01 February 2008

Resigned: 07 March 2011

Philip K.

Position: Secretary

Appointed: 01 November 2002

Resigned: 12 March 2010

Howard B.

Position: Secretary

Appointed: 24 June 1998

Resigned: 01 November 2002

Janet M.

Position: Director

Appointed: 08 June 1991

Resigned: 04 May 1997

Anthony M.

Position: Director

Appointed: 08 June 1991

Resigned: 01 February 2008

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Nicola B. This PSC has significiant influence or control over the company,.

Nicola B.

Notified on 1 May 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-242021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 666644
Current Assets6 08411 259     
Net Assets Liabilities9 08414 25966644
Other
Fixed Assets3 0003 000     
Net Current Assets Liabilities6 08411 259     
Number Shares Allotted  666 4
Par Value Share  111 1
Total Assets Less Current Liabilities9 08414 259     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/12/31
filed on: 31st, January 2024
Free Download (2 pages)

Company search