Stumpling Limited CONGLETON


Stumpling started in year 2013 as Private Limited Company with registration number 08768099. The Stumpling company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Congleton at Wincham House. Postal code: CW12 4TR.

The firm has 2 directors, namely Gregory S., John S.. Of them, John S. has been with the company the longest, being appointed on 17 December 2015 and Gregory S. has been with the company for the least time - from 23 April 2020. As of 28 April 2024, there were 6 ex directors - Maria N., David I. and others listed below. There were no ex secretaries.

Stumpling Limited Address / Contact

Office Address Wincham House
Office Address2 Greenfield Farm Trading Estate
Town Congleton
Post code CW12 4TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08768099
Date of Incorporation Fri, 8th Nov 2013
Industry Management consultancy activities other than financial management
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Wincham Accountancy Limited

Position: Corporate Secretary

Appointed: 04 January 2021

Gregory S.

Position: Director

Appointed: 23 April 2020

John S.

Position: Director

Appointed: 17 December 2015

Maria N.

Position: Director

Appointed: 11 June 2015

Resigned: 09 July 2015

David I.

Position: Director

Appointed: 11 June 2015

Resigned: 17 December 2015

Geoffrey S.

Position: Director

Appointed: 05 June 2014

Resigned: 15 July 2014

Wincham Legal Limited

Position: Corporate Secretary

Appointed: 08 November 2013

Resigned: 04 January 2021

Jaime V.

Position: Director

Appointed: 08 November 2013

Resigned: 30 May 2014

Malcolm R.

Position: Director

Appointed: 08 November 2013

Resigned: 09 July 2015

Mark R.

Position: Director

Appointed: 08 November 2013

Resigned: 17 December 2015

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Gregory S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John S. This PSC has significiant influence or control over the company,.

Gregory S.

Notified on 24 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John S.

Notified on 6 April 2016
Ceased on 23 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-30
Net Worth22335 070
Balance Sheet
Debtors 2 
Net Assets Liabilities Including Pension Asset Liability22335 070
Tangible Fixed Assets  355 988
Reserves/Capital
Called Up Share Capital 2348 874
Profit Loss Account Reserve  -13 804
Shareholder Funds22335 070
Other
Consideration For Shares Issued  348 872
Creditors Due Within One Year  20 918
Fixed Assets  355 988
Net Current Assets Liabilities 2-20 918
Nominal Value Shares Issued  1
Number Shares Allotted22348 874
Number Shares Issued  348 872
Par Value Share111
Called Up Share Capital Not Paid Not Expressed As Current Asset22 
Share Capital Allotted Called Up Paid22 
Redemption Value Redeemable Preference Share  1
Value Shares Allotted 2348 874

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/12/21
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements