Company NameStockport Hgv Training Centre Limited
Company StatusActive
Company Number02030369
CategoryPrivate Limited Company
Incorporation Date23 June 1986(37 years, 10 months ago)
Previous NameStockport Heavy Goods Vehicles Limited

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMrs Eveline Monica Allen
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Sandy Lane
Stockport
Cheshire
SK5 7NZ
Director NameKarl Clive Allen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(18 years after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Sandy Lane
Stockport
Cheshire
SK5 7NZ
Director NameKay Allen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(34 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Sandy Lane
Stockport
Cheshire
SK5 7NZ
Director NameMr Peter Graham Allen
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 10 March 2004)
RoleDriving Instructor
Correspondence Address8 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Secretary NameMrs Eveline Monica Allen
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 1 month after company formation)
Appointment Duration29 years (resigned 19 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Sandy Lane
Stockport
Cheshire
SK5 7NZ

Contact

Websitewww.stockporthgv.co.uk
Email address[email protected]
Telephone0161 4807551
Telephone regionManchester

Location

Registered Address36 Sandy Lane
Stockport
Cheshire
SK5 7NZ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£8,316
Cash£61,452
Current Liabilities£200,345

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

11 February 1992Delivered on: 17 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
29 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
10 February 2022Cessation of Karl Allen as a person with significant control on 1 January 2022 (1 page)
27 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
21 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 September 2020Memorandum and Articles of Association (18 pages)
21 September 2020Change of share class name or designation (2 pages)
9 September 2020Termination of appointment of Eveline Monica Allen as a secretary on 19 August 2020 (1 page)
9 September 2020Appointment of Kay Allen as a director on 19 August 2020 (2 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
8 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 30 April 2018 (5 pages)
1 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
1 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(4 pages)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(4 pages)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(4 pages)
26 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(4 pages)
20 August 2012Secretary's details changed for Mrs Eveline Monica Allen on 1 January 2012 (1 page)
20 August 2012Secretary's details changed for Mrs Eveline Monica Allen on 1 January 2012 (1 page)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
20 August 2012Secretary's details changed for Mrs Eveline Monica Allen on 1 January 2012 (1 page)
4 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Karl Clive Allen on 14 August 2010 (2 pages)
17 August 2010Director's details changed for Mrs Eveline Monica Allen on 14 August 2010 (2 pages)
17 August 2010Director's details changed for Karl Clive Allen on 14 August 2010 (2 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Mrs Eveline Monica Allen on 14 August 2010 (2 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 September 2009Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page)
30 September 2009Registered office changed on 30/09/2009 from 36 sandy lane stockport cheshire SK5 7NZ (1 page)
30 September 2009Return made up to 14/08/09; full list of members (4 pages)
30 September 2009Return made up to 14/08/09; full list of members (4 pages)
30 September 2009Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page)
30 September 2009Location of debenture register (1 page)
30 September 2009Location of debenture register (1 page)
30 September 2009Location of register of members (1 page)
30 September 2009Location of register of members (1 page)
30 September 2009Registered office changed on 30/09/2009 from 36 sandy lane stockport cheshire SK5 7NZ (1 page)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 September 2008Return made up to 14/08/08; full list of members (4 pages)
15 September 2008Return made up to 14/08/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 August 2007Return made up to 14/08/07; no change of members (7 pages)
23 August 2007Return made up to 14/08/07; no change of members (7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
14 September 2006Return made up to 14/08/06; full list of members (7 pages)
14 September 2006Return made up to 14/08/06; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
26 August 2005Return made up to 14/08/05; full list of members (7 pages)
26 August 2005Return made up to 14/08/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
22 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
17 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
1 September 2003Return made up to 14/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2003Return made up to 14/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
2 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
19 August 2002Return made up to 14/08/02; full list of members (7 pages)
19 August 2002Return made up to 14/08/02; full list of members (7 pages)
14 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
14 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
21 August 2001Return made up to 14/08/01; full list of members (6 pages)
21 August 2001Return made up to 14/08/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
24 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
21 August 2000Return made up to 14/08/00; full list of members (6 pages)
21 August 2000Return made up to 14/08/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
24 August 1999Return made up to 14/08/99; no change of members (4 pages)
24 August 1999Return made up to 14/08/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
18 August 1998Return made up to 14/08/98; full list of members (6 pages)
18 August 1998Return made up to 14/08/98; full list of members (6 pages)
5 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
5 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
12 August 1997Return made up to 14/08/97; no change of members (4 pages)
12 August 1997Return made up to 14/08/97; no change of members (4 pages)
21 August 1996Return made up to 14/08/96; no change of members (4 pages)
21 August 1996Return made up to 14/08/96; no change of members (4 pages)
18 August 1996Accounts for a small company made up to 30 November 1995 (8 pages)
18 August 1996Accounts for a small company made up to 30 November 1995 (8 pages)
8 November 1995Accounts for a small company made up to 30 November 1994 (8 pages)
8 November 1995Accounts for a small company made up to 30 November 1994 (8 pages)
30 August 1995Return made up to 14/08/95; full list of members (6 pages)
30 August 1995Return made up to 14/08/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 June 1986Certificate of Incorporation (1 page)