Company NameStumark Textiles Limited
DirectorStuart Shapiro
Company StatusActive
Company Number05846296
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameStuart Shapiro
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House 260/ 268 Chapel Street
Salford
M3 5JZ
Secretary NameMrs Justine Shapiro
NationalityBritish
StatusCurrent
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260/ 268 Chapel Street
Salford
M3 5JZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressAlex House
260/ 268 Chapel Street
Salford
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stuart Shapiro
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,972
Cash£97
Current Liabilities£8,805

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
29 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
7 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
17 March 2022Previous accounting period extended from 30 June 2021 to 30 September 2021 (1 page)
25 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
23 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
16 July 2019Registered office address changed from 74 Church Street Eccles Manchester M30 0DA England to Alex House 260/ 268 Chapel Street Salford M3 5JZ on 16 July 2019 (1 page)
15 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
30 May 2019Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester M3 5JZ to 74 Church Street Eccles Manchester M30 0DA on 30 May 2019 (1 page)
27 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
18 June 2018Director's details changed for Stuart Shapiro on 18 June 2018 (2 pages)
18 June 2018Secretary's details changed for Mrs Justine Shapiro on 18 June 2018 (1 page)
18 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
17 July 2017Notification of Stuart Shapiro as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
17 July 2017Notification of Stuart Shapiro as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
17 July 2017Notification of Stuart Shapiro as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
3 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 September 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Stuart Shapiro on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Stuart Shapiro on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Stuart Shapiro on 1 October 2009 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 August 2009Return made up to 14/06/09; full list of members (3 pages)
28 August 2009Return made up to 14/06/09; full list of members (3 pages)
8 August 2008Return made up to 14/06/08; full list of members (3 pages)
8 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 August 2008Return made up to 14/06/08; full list of members (3 pages)
10 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 August 2007Return made up to 14/06/07; full list of members (6 pages)
21 August 2007Return made up to 14/06/07; full list of members (6 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
14 June 2006Incorporation (15 pages)
14 June 2006Incorporation (15 pages)