Company NameStanley Road Freight Services Limited
DirectorsJohn William Sharman and Stephen John Sharman
Company StatusActive
Company Number08795171
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John William Sharman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdward House 61 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Stephen John Sharman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdward House 61 Stanley Road
Whitefield
Manchester
M45 8GZ

Contact

Websiterainbowcosmetics.co.uk
Email address[email protected]
Telephone0161 7677878
Telephone regionManchester

Location

Registered AddressEdward House 61 Stanley Road
Whitefield
Manchester
M45 8GZ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Rainbow Cosmetics (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£435,799
Cash£67,288
Current Liabilities£1,403,293

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

12 February 2014Delivered on: 14 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 November 2020Confirmation statement made on 28 November 2020 with updates (3 pages)
5 October 2020Accounts for a small company made up to 31 December 2019 (6 pages)
11 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
6 June 2019Accounts for a small company made up to 31 December 2018 (6 pages)
11 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
13 June 2018Accounts for a small company made up to 31 December 2017 (7 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
2 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
30 August 2016Full accounts made up to 31 December 2015 (18 pages)
30 August 2016Full accounts made up to 31 December 2015 (18 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
8 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
8 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
28 April 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
28 April 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
19 December 2014Director's details changed for Mr John William Sharman on 19 December 2014 (2 pages)
19 December 2014Director's details changed for Mr John William Sharman on 19 December 2014 (2 pages)
14 February 2014Registration of charge 087951710001 (26 pages)
14 February 2014Registration of charge 087951710001 (26 pages)
6 February 2014Appointment of Mr Stephen John Sharman as a director (2 pages)
6 February 2014Appointment of Mr Stephen John Sharman as a director (2 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
(20 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
(20 pages)