Active
Company Information for R. G. STAFFORD LIMITED
72 WESTERN ROAD, MICKLEOVER, DERBY, DERBYSHIRE, DE3 9GP,
|
Company Registration Number
04972858
Private Limited Company
Active |
Company Name | ||
---|---|---|
R. G. STAFFORD LIMITED | ||
Legal Registered Office | ||
72 WESTERN ROAD MICKLEOVER DERBY DERBYSHIRE DE3 9GP Other companies in DE3 | ||
Previous Names | ||
|
Company Number | 04972858 | |
---|---|---|
Company ID Number | 04972858 | |
Date formed | 2003-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB789888127 |
Last Datalog update: | 2024-01-07 00:57:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JUNE MARY STAFFORD |
||
ROBERT GEORGE STAFFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE CRESWICK |
Company Secretary | ||
PHILIP JOHN EATON |
Company Secretary | ||
PHILIP JOHN EATON |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES | |
AAMD | Amended accounts made up to 2017-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049728580001 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/14 FROM 72 Western Road Mickleover Derby DE3 5GP | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JUNE MARY STAFFORD on 2014-05-08 | |
CH01 | Director's details changed for Robert George Stafford on 2014-05-08 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 41 St Marys Gate Derby Derbyshire DE1 3JX | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 21/11/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED EATON & STAFFORD LIMITED CERTIFICATE ISSUED ON 02/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 21/11/03 | |
ELRES | S366A DISP HOLDING AGM 21/11/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2013-03-31 | £ 11,368 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 15,680 |
Creditors Due Within One Year | 2013-03-31 | £ 23,777 |
Creditors Due Within One Year | 2012-03-31 | £ 25,122 |
Provisions For Liabilities Charges | 2013-03-31 | £ 6,100 |
Provisions For Liabilities Charges | 2012-03-31 | £ 7,000 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R. G. STAFFORD LIMITED
Current Assets | 2013-03-31 | £ 7,183 |
---|---|---|
Current Assets | 2012-03-31 | £ 6,289 |
Debtors | 2013-03-31 | £ 1,283 |
Fixed Assets | 2013-03-31 | £ 34,254 |
Fixed Assets | 2012-03-31 | £ 41,550 |
Stocks Inventory | 2013-03-31 | £ 5,500 |
Stocks Inventory | 2012-03-31 | £ 5,000 |
Tangible Fixed Assets | 2013-03-31 | £ 31,754 |
Tangible Fixed Assets | 2012-03-31 | £ 36,550 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47220 - Retail sale of meat and meat products in specialised stores) as R. G. STAFFORD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |