Mchugh Stoppard Limited

General information

Name:

Mchugh Stoppard Ltd

Office Address:

Riversway 7 Victoria Crescent Queens Park CH4 7AX Chester

Number: 02048886

Incorporation date: 1986-08-21

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1986 marks the start of Mchugh Stoppard Limited, a firm registered at Riversway 7 Victoria Crescent, Queens Park, Chester. That would make thirty eight years Mchugh Stoppard has been in the United Kingdom, as the company was founded on 1986-08-21. The company's reg. no. is 02048886 and the post code is CH4 7AX. Even though lately it's been known as Mchugh Stoppard Limited, it was not always so. This firm was known as Mchugh Stoppard until 1995-03-21, at which point the name was replaced by Queenspark Properties. The definitive change occurred on 1996-03-12. This company's registered with SIC code 71111 which stands for Architectural activities. Mchugh Stoppard Ltd released its latest accounts for the period that ended on 2022/06/30. The company's latest annual confirmation statement was submitted on 2023/01/28.

According to the latest data, this particular business is administered by a solitary director: Steven M., who was selected to lead the company in August 1991. For four years David S., had been functioning as a director for this specific business up to the moment of the resignation in 1995.

  • Previous company's names
  • Mchugh Stoppard Limited 1996-03-12
  • Queenspark Properties Limited 1995-03-21
  • Mchugh Stoppard Limited 1986-08-21

Financial data based on annual reports

Company staff

Steven M.

Role: Director

Appointed: 11 August 1991

Latest update: 1 March 2024

People with significant control

Steven M. is the individual who controls this firm, owns over 3/4 of company shares.

Steven M.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 27 April 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 2022-06-30 (AA)
filed on: 28th, March 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

33 Mariners Wharf

Post code:

L3 4DA

City / Town:

Liverpool

HQ address,
2013

Address:

33 Mariners Wharf

Post code:

L3 4DA

City / Town:

Liverpool

HQ address,
2014

Address:

33 Mariners Wharf

Post code:

L3 4DA

City / Town:

Liverpool

HQ address,
2015

Address:

33 Mariners Wharf

Post code:

L3 4DA

City / Town:

Liverpool

HQ address,
2016

Address:

33 Mariners Wharf

Post code:

L3 4DA

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
37
Company Age

Similar companies nearby

Closest companies