Company NameStancl Limited
DirectorsStephen John McConnell and Andrew Martin McConnell
Company StatusActive
Company Number03023663
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Previous NameAerial Cladding Services Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Stephen John McConnell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mansfield Grange
Bury Road
Rochdale
OL11 4EB
Secretary NameMrs Claire Susan McConnell
NationalityBritish
StatusCurrent
Appointed17 February 1995(same day as company formation)
RoleSecretary
Correspondence Address3 Mansfield Grange
Bury Road
Rochdale
Lancashire
OL11 4EB
Director NameMr Andrew Martin McConnell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(6 months, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Farmstead Close
Woodhouses
Failsworth
M35 9NU
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brinkworthy Road
Bristol
BS16 1DP
Secretary NameKathryn Louise Jones
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address29 St Woollos Road
Newport
Gwent
NP9 4GN
Wales

Location

Registered AddressPhoenix House
2 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£231,829
Cash£173,528
Current Liabilities£27,585

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

9 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
7 March 2018Notification of Andrew Martin Mcconnell as a person with significant control on 6 April 2016 (2 pages)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 99
(5 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 99
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 99
(5 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 99
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 99
(5 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 99
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2013Registered office address changed from 205 Bury Old Road Prestwich Manchester M25 1JF Uk on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 205 Bury Old Road Prestwich Manchester M25 1JF Uk on 27 June 2013 (1 page)
5 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Director's details changed for Mr Stephen John Mcconnell on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Andrew Martin Mcconnell on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Andrew Martin Mcconnell on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Stephen John Mcconnell on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Registered office changed on 05/12/2008 from 2ND floor enfield house bury old road salford M7 4QX (1 page)
5 December 2008Registered office changed on 05/12/2008 from 2ND floor enfield house bury old road salford M7 4QX (1 page)
12 March 2008Return made up to 17/02/08; full list of members (4 pages)
12 March 2008Return made up to 17/02/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Registered office changed on 20/12/07 from: city wharf new bailey street manchester lancashire M3 5ER (1 page)
20 December 2007Registered office changed on 20/12/07 from: city wharf new bailey street manchester lancashire M3 5ER (1 page)
16 June 2007Return made up to 17/02/07; full list of members (7 pages)
16 June 2007Return made up to 17/02/07; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 17/02/06; full list of members (6 pages)
25 April 2006Return made up to 17/02/06; full list of members (6 pages)
19 January 2006Registered office changed on 19/01/06 from: bromley house woodford road bramhall stockport SK7 1JN (1 page)
19 January 2006Registered office changed on 19/01/06 from: bromley house woodford road bramhall stockport SK7 1JN (1 page)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 March 2005Return made up to 17/02/05; full list of members (6 pages)
3 March 2005Return made up to 17/02/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 March 2004Return made up to 17/02/04; full list of members (5 pages)
12 March 2004Return made up to 17/02/04; full list of members (5 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2003Secretary's particulars changed (1 page)
24 March 2003Secretary's particulars changed (1 page)
24 March 2003Director's particulars changed (1 page)
24 March 2003Director's particulars changed (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
24 October 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
14 August 2000Ad 05/06/00--------- £ si 97@1=97 £ ic 2/99 (2 pages)
14 August 2000Ad 05/06/00--------- £ si 97@1=97 £ ic 2/99 (2 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
9 June 2000Company name changed aerial cladding services LIMITED\certificate issued on 12/06/00 (3 pages)
9 June 2000Company name changed aerial cladding services LIMITED\certificate issued on 12/06/00 (3 pages)
19 May 2000Return made up to 17/02/00; full list of members (6 pages)
19 May 2000Return made up to 17/02/00; full list of members (6 pages)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
1 March 1999Return made up to 17/02/99; full list of members (6 pages)
1 March 1999Return made up to 17/02/99; full list of members (6 pages)
21 April 1998Return made up to 17/02/98; no change of members (4 pages)
21 April 1998Return made up to 17/02/98; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 March 1997Full accounts made up to 30 September 1996 (4 pages)
4 March 1997Full accounts made up to 30 September 1996 (4 pages)
26 February 1997Return made up to 17/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 February 1997Return made up to 17/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 August 1996Full accounts made up to 30 September 1995 (5 pages)
2 August 1996Full accounts made up to 30 September 1995 (5 pages)
21 March 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 March 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 September 1995New director appointed (2 pages)
14 September 1995Accounting reference date notified as 30/09 (1 page)
14 September 1995Registered office changed on 14/09/95 from: crown house mitre street failsworth manchester M35 0DA (1 page)
14 September 1995Registered office changed on 14/09/95 from: crown house mitre street failsworth manchester M35 0DA (1 page)
14 September 1995New director appointed (2 pages)
14 September 1995Accounting reference date notified as 30/09 (1 page)