Stockfis Holdings Limited

General information

Name:

Stockfis Holdings Ltd

Office Address:

Leonard Curtis House Elms Square, Bury New Road Whitefield M45 7TA Greater Manchester

Number: 01713171

Incorporation date: 1983-04-07

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This business is registered in Greater Manchester under the ID 01713171. The company was started in 1983. The office of this firm is located at Leonard Curtis House Elms Square, Bury New Road Whitefield. The postal code is M45 7TA. The name is Stockfis Holdings Limited. The firm's former clients may know it as Northern Caravan Distributors, which was used until 11th April 1994. The firm's Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. The latest filed accounts documents describe the period up to September 30, 2020 and the latest confirmation statement was filed on December 31, 2020.

  • Previous company's names
  • Stockfis Holdings Limited 1994-04-11
  • Northern Caravan Distributors Limited 1983-04-07

Financial data based on annual reports

Company staff

Eileen S.

Role: Secretary

Appointed: 27 November 2009

Latest update: 4 February 2024

Susan S.

Role: Director

Appointed: 16 March 2007

Latest update: 4 February 2024

Roberta C.

Role: Director

Appointed: 16 March 2007

Latest update: 4 February 2024

Eileen S.

Role: Director

Appointed: 28 March 1997

Latest update: 4 February 2024

Avril R.

Role: Director

Appointed: 28 March 1997

Latest update: 4 February 2024

People with significant control

Ksl Trustees Limited
Address: 3 St. Marys Parsonage, Manchester, M3 2RD, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 01122199
Notified on 3 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Eileen S.
Notified on 3 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Roberta C.
Notified on 3 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kenneth S.
Notified on 6 April 2016
Ceased on 3 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 14 January 2022
Confirmation statement last made up date 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020 (AA)
filed on: 29th, June 2021
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
41
Company Age

Closest Companies - by postcode