Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STACKHOUSE POLAND GROUP LIMITED
Company Information for

STACKHOUSE POLAND GROUP LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
09306147
Private Limited Company
Liquidation

Company Overview

About Stackhouse Poland Group Ltd
STACKHOUSE POLAND GROUP LIMITED was founded on 2014-11-11 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Stackhouse Poland Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STACKHOUSE POLAND GROUP LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
 
Previous Names
EIFFEL TOPCO LIMITED14/05/2015
AGHOCO 1263 LIMITED12/11/2014
Filing Information
Company Number 09306147
Company ID Number 09306147
Date formed 2014-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 18:32:19
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of STACKHOUSE POLAND GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAIN JAMIESON
Company Secretary 2016-12-31
JAMES ION DANIEL AGNEW
Director 2014-12-18
ALEXANDER CHARLES SPENCER BOWDEN
Director 2014-12-18
JEREMY MICHAEL GEORGE CARY
Director 2014-12-18
TIMOTHY DAVID JOHNSON
Director 2014-12-18
DAVID JEREMY MENTON
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARK MILAM
Company Secretary 2014-12-18 2016-12-31
A G SECRETARIAL LIMITED
Company Secretary 2014-11-11 2014-12-18
A G SECRETARIAL LIMITED
Director 2014-11-11 2014-12-18
ROGER HART
Director 2014-11-11 2014-12-18
INHOCO FORMATIONS LIMITED
Director 2014-11-11 2014-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ION DANIEL AGNEW HONOUR POINT LIMITED Director 2018-04-18 CURRENT 1995-12-21 Liquidation
JAMES ION DANIEL AGNEW PTARMIGAN UNDERWRITING UK LIMITED Director 2017-08-03 CURRENT 2015-05-05 Liquidation
JAMES ION DANIEL AGNEW LUCAS FETTES AND PARTNERS LIMITED Director 2017-08-03 CURRENT 1979-08-23 Liquidation
JAMES ION DANIEL AGNEW LUCAS FETTES LIMITED Director 2017-08-03 CURRENT 1989-12-01 Liquidation
JAMES ION DANIEL AGNEW LUCAS FETTES CENTRAL LIMITED Director 2017-08-03 CURRENT 2015-10-19 Liquidation
JAMES ION DANIEL AGNEW PLOUGH COURT INSURANCE SERVICES LIMITED Director 2017-08-03 CURRENT 1988-07-12 Liquidation
JAMES ION DANIEL AGNEW PTARMIGAN UNDERWRITING AGENCY LIMITED Director 2017-08-03 CURRENT 2014-07-03 Liquidation
JAMES ION DANIEL AGNEW FOSTER LEIGHTON & COMPANY LIMITED Director 2017-04-06 CURRENT 1984-05-31 Liquidation
JAMES ION DANIEL AGNEW E. COLEMAN & CO. LIMITED Director 2017-04-06 CURRENT 1975-01-15 Liquidation
JAMES ION DANIEL AGNEW COLEMAN HOLDINGS LIMITED Director 2017-04-06 CURRENT 1986-01-14 Liquidation
JAMES ION DANIEL AGNEW FOSTER LEIGHTON RISK MANAGERS LIMITED Director 2017-04-06 CURRENT 1998-12-15 Liquidation
JAMES ION DANIEL AGNEW COLEMAN GROUP (HOLDINGS) LIMITED Director 2017-04-06 CURRENT 2002-10-17 Liquidation
JAMES ION DANIEL AGNEW COLEMAN MARINE LTD Director 2017-04-06 CURRENT 2012-03-12 Liquidation
JAMES ION DANIEL AGNEW ANTROBUS INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2007-12-21 Active
JAMES ION DANIEL AGNEW QUANTUM UNDERWRITING SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2002-10-01 Active
JAMES ION DANIEL AGNEW INSURANCE ACQUISITIONS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active
JAMES ION DANIEL AGNEW INSPIRE UNDERWRITING LIMITED Director 2016-10-28 CURRENT 2016-09-21 Active
JAMES ION DANIEL AGNEW CHEAM INSURANCE BROKERS LIMITED Director 2015-04-30 CURRENT 2004-02-23 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND BIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND MIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JAMES ION DANIEL AGNEW COULTER HURST AND COMPANY LIMITED Director 2014-04-29 CURRENT 1999-04-06 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE FISHER LIMITED Director 2011-03-23 CURRENT 2011-03-23 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND LIMITED Director 2001-11-09 CURRENT 1974-03-18 Active
JAMES ION DANIEL AGNEW STACKHOUSE POLAND HOLDINGS LTD Director 2001-10-11 CURRENT 2001-09-04 Liquidation
ALEXANDER CHARLES SPENCER BOWDEN JAM TOPCO LIMITED Director 2014-09-10 CURRENT 2014-07-25 Active
ALEXANDER CHARLES SPENCER BOWDEN JAM BIDCO LIMITED Director 2014-08-14 CURRENT 2014-08-08 Active
ALEXANDER CHARLES SPENCER BOWDEN WICK TOPCO LIMITED Director 2013-01-24 CURRENT 2012-10-04 Dissolved 2017-10-10
ALEXANDER CHARLES SPENCER BOWDEN WICK MIDCO LIMITED Director 2013-01-24 CURRENT 2012-10-05 Dissolved 2017-10-10
ALEXANDER CHARLES SPENCER BOWDEN WICK CARE PROPERTIES LIMITED Director 2012-07-18 CURRENT 2010-11-03 Active - Proposal to Strike off
JEREMY MICHAEL GEORGE CARY PROTEK GROUP LIMITED Director 2018-06-06 CURRENT 2015-06-01 Active
JEREMY MICHAEL GEORGE CARY HONOUR POINT LIMITED Director 2018-04-18 CURRENT 1995-12-21 Liquidation
JEREMY MICHAEL GEORGE CARY PTARMIGAN UNDERWRITING UK LIMITED Director 2017-08-03 CURRENT 2015-05-05 Liquidation
JEREMY MICHAEL GEORGE CARY MEDICAL PROFESSIONAL INDEMNITY GROUP LIMITED Director 2017-08-03 CURRENT 2016-05-04 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES AND PARTNERS LIMITED Director 2017-08-03 CURRENT 1979-08-23 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES LIMITED Director 2017-08-03 CURRENT 1989-12-01 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES CENTRAL LIMITED Director 2017-08-03 CURRENT 2015-10-19 Liquidation
JEREMY MICHAEL GEORGE CARY PTARMIGAN UNDERWRITING AGENCY LIMITED Director 2017-08-03 CURRENT 2014-07-03 Liquidation
JEREMY MICHAEL GEORGE CARY FOSTER LEIGHTON & COMPANY LIMITED Director 2017-04-06 CURRENT 1984-05-31 Liquidation
JEREMY MICHAEL GEORGE CARY E. COLEMAN & CO. LIMITED Director 2017-04-06 CURRENT 1975-01-15 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN HOLDINGS LIMITED Director 2017-04-06 CURRENT 1986-01-14 Liquidation
JEREMY MICHAEL GEORGE CARY FOSTER LEIGHTON RISK MANAGERS LIMITED Director 2017-04-06 CURRENT 1998-12-15 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN GROUP (HOLDINGS) LIMITED Director 2017-04-06 CURRENT 2002-10-17 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN MARINE LTD Director 2017-04-06 CURRENT 2012-03-12 Liquidation
JEREMY MICHAEL GEORGE CARY ANTROBUS INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2007-12-21 Active
JEREMY MICHAEL GEORGE CARY QUANTUM UNDERWRITING SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2002-10-01 Active
JEREMY MICHAEL GEORGE CARY INSURANCE ACQUISITIONS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active
JEREMY MICHAEL GEORGE CARY INSPIRE MOTOR LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
JEREMY MICHAEL GEORGE CARY INSPIRE UNDERWRITING LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
JEREMY MICHAEL GEORGE CARY CHRIS FROST INSURANCE SERVICES LIMITED Director 2016-03-24 CURRENT 1997-04-18 Liquidation
JEREMY MICHAEL GEORGE CARY CYCLE4GOOD LTD Director 2016-01-06 CURRENT 2016-01-06 Active
JEREMY MICHAEL GEORGE CARY H R OWEN INSURANCE SERVICES LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
JEREMY MICHAEL GEORGE CARY PARISH COUNCIL INSURANCE BROKERS LTD Director 2015-07-06 CURRENT 2009-11-28 Liquidation
JEREMY MICHAEL GEORGE CARY CHEAM INSURANCE BROKERS LIMITED Director 2015-04-30 CURRENT 2004-02-23 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND BIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND MIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JEREMY MICHAEL GEORGE CARY COULTER HURST AND COMPANY LIMITED Director 2014-04-29 CURRENT 1999-04-06 Liquidation
JEREMY MICHAEL GEORGE CARY SUTTON MEEARS & COMPANY LIMITED Director 2011-11-02 CURRENT 1945-04-09 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE FISHER LIMITED Director 2011-03-23 CURRENT 2011-03-23 Liquidation
JEREMY MICHAEL GEORGE CARY PLEXSTAR INSURANCE SERVICES LIMITED Director 2011-03-23 CURRENT 1977-05-06 Liquidation
JEREMY MICHAEL GEORGE CARY DAVID FANGEN LIMITED Director 2008-06-06 CURRENT 1979-10-03 Liquidation
JEREMY MICHAEL GEORGE CARY DAVID FANGEN HOLDINGS LIMITED Director 2008-06-06 CURRENT 2003-12-29 Liquidation
JEREMY MICHAEL GEORGE CARY W BURCH & SON LIMITED Director 2008-06-06 CURRENT 1989-05-25 Liquidation
JEREMY MICHAEL GEORGE CARY THE HEALTHCARE MANAGEMENT COMPANY (UK) LIMITED Director 2008-03-04 CURRENT 2000-03-08 Liquidation
JEREMY MICHAEL GEORGE CARY HFM COLUMBUS INSURANCE SERVICES LIMITED Director 2007-11-29 CURRENT 2007-06-15 Liquidation
JEREMY MICHAEL GEORGE CARY J C RICHARDS LIMITED Director 2007-02-28 CURRENT 1996-05-03 Liquidation
JEREMY MICHAEL GEORGE CARY RHB INSURANCE SERVICES LIMITED Director 2005-12-30 CURRENT 1984-03-08 Liquidation
JEREMY MICHAEL GEORGE CARY GPIS LIMITED Director 2005-09-19 CURRENT 2005-09-19 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND LIMITED Director 2001-11-09 CURRENT 1974-03-18 Active
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND HOLDINGS LTD Director 2001-10-11 CURRENT 2001-09-04 Liquidation
TIMOTHY DAVID JOHNSON INSPIRE UNDERWRITING LIMITED Director 2016-10-28 CURRENT 2016-09-21 Active
TIMOTHY DAVID JOHNSON CHRIS FROST INSURANCE SERVICES LIMITED Director 2016-03-24 CURRENT 1997-04-18 Liquidation
TIMOTHY DAVID JOHNSON PARISH COUNCIL INSURANCE BROKERS LTD Director 2015-07-06 CURRENT 2009-11-28 Liquidation
TIMOTHY DAVID JOHNSON CHEAM INSURANCE BROKERS LIMITED Director 2015-04-30 CURRENT 2004-02-23 Liquidation
TIMOTHY DAVID JOHNSON STACKHOUSE POLAND BIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
TIMOTHY DAVID JOHNSON STACKHOUSE POLAND MIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
TIMOTHY DAVID JOHNSON STACKHOUSE POLAND LIMITED Director 2014-07-24 CURRENT 1974-03-18 Active
TIMOTHY DAVID JOHNSON COULTER HURST AND COMPANY LIMITED Director 2014-07-24 CURRENT 1999-04-06 Liquidation
TIMOTHY DAVID JOHNSON GPIS LIMITED Director 2014-07-24 CURRENT 2005-09-19 Liquidation
TIMOTHY DAVID JOHNSON STACKHOUSE POLAND HOLDINGS LTD Director 2014-07-24 CURRENT 2001-09-04 Liquidation
TIMOTHY DAVID JOHNSON FYLDE INVESTMENT PROPERTIES LIMITED Director 2001-08-29 CURRENT 2001-08-29 Active
DAVID JEREMY MENTON INSUREVO GROUP LIMITED Director 2017-10-03 CURRENT 2017-08-07 Active
DAVID JEREMY MENTON UK ISRAEL BUSINESS Director 2016-07-14 CURRENT 1950-11-20 Active
DAVID JEREMY MENTON SUPPORT TRUSTEE LIMITED Director 2016-06-27 CURRENT 2003-05-07 Active
DAVID JEREMY MENTON SYNOVA CAPITAL CORPORATE I LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
DAVID JEREMY MENTON SYNOVA CAPITAL GP 5 LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
DAVID JEREMY MENTON 5 WELBECK LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
DAVID JEREMY MENTON BEATTY ACQUISITIONS LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2017-12-19
DAVID JEREMY MENTON TRAVELSMART TECHNOLOGIES LIMITED Director 2015-07-08 CURRENT 2015-05-15 Active
DAVID JEREMY MENTON TRAVELSMART HOLDINGS LIMITED Director 2015-07-08 CURRENT 2015-05-15 Active
DAVID JEREMY MENTON COMMUNITY CAMPAIGNS LIMITED Director 2014-12-12 CURRENT 2007-06-15 Active - Proposal to Strike off
DAVID JEREMY MENTON SYNOVA CAPITAL GENERAL PARTNER 4 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
DAVID JEREMY MENTON SYNOVA CAPITAL (FPCO) II LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
DAVID JEREMY MENTON SYNOVA CAPITAL GENERAL PARTNER LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
DAVID JEREMY MENTON SYNOVA CAPITAL PARTNERS LIMITED Director 2007-03-26 CURRENT 2007-03-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-08-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-29SH20Statement by Directors
2021-10-29SH19Statement of capital on 2021-10-29 GBP 0.01
2021-10-29CAP-SSSolvency Statement dated 20/09/21
2021-10-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-14SH0105/04/19 STATEMENT OF CAPITAL GBP 3042.365113
2019-04-12AP03Appointment of Mr Alistair Peel as company secretary on 2019-04-05
2019-04-09PSC02Notification of Gallagher Holdings (Uk) Limited as a person with significant control on 2019-04-05
2019-04-09PSC07CESSATION OF SYNOVA CAPITAL GENERAL PARTNER 4 LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England
2019-04-08AP01DIRECTOR APPOINTED MR MICHAEL PETER REA
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES SPENCER BOWDEN
2019-04-08TM02Termination of appointment of Iain Jamieson on 2019-04-05
2018-12-12SH0116/11/18 STATEMENT OF CAPITAL GBP 3029.610113
2018-12-03RES12Resolution of varying share rights or name
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-05RP04SH01Second filing of capital allotment of shares GBP302.96
2018-09-05ANNOTATIONClarification
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-04AP03Appointment of Mr Iain Jamieson as company secretary on 2016-12-31
2017-01-04TM02Termination of appointment of Christopher Mark Milam on 2016-12-31
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 3029.61
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM New House Bedford Road Guildford Surrey GU1 4SJ
2016-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 3029.61
2016-01-12AR0111/11/15 FULL LIST
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2015-05-14RES15CHANGE OF NAME 24/02/2015
2015-05-14CERTNMCOMPANY NAME CHANGED EIFFEL TOPCO LIMITED CERTIFICATE ISSUED ON 14/05/15
2015-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-08AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2015-01-12AP01DIRECTOR APPOINTED ALEX BOWDEN
2015-01-12AP01DIRECTOR APPOINTED MR DAVID JEREMY MENTON
2015-01-12AP01DIRECTOR APPOINTED TIMTHY DAVID JOHNSON
2015-01-12AP01DIRECTOR APPOINTED JAMES ION DANIEL AGNEW
2015-01-12AP01DIRECTOR APPOINTED MR JEREMY MICHAEL GEORGE CARY
2015-01-12SH02SUB-DIVISION 18/12/14
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2015-01-12AP03SECRETARY APPOINTED CHRISTOPHER MARK MILAM
2015-01-12RES13SUB DIV 1 ORD SHARE OF £1 INTO 1000 ORD SHARES OF 0.1P 18/12/2014
2015-01-12RES0118/12/2014
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 3029.31
2015-01-12SH0118/12/14 STATEMENT OF CAPITAL GBP 3029.31
2015-01-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-12SH0118/12/14 STATEMENT OF CAPITAL GBP 3029.31
2014-11-12RES15CHANGE OF NAME 12/11/2014
2014-11-12CERTNMCOMPANY NAME CHANGED AGHOCO 1263 LIMITED CERTIFICATE ISSUED ON 12/11/14
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2014-11-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to STACKHOUSE POLAND GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STACKHOUSE POLAND GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STACKHOUSE POLAND GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Intangible Assets
Patents
We have not found any records of STACKHOUSE POLAND GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STACKHOUSE POLAND GROUP LIMITED
Trademarks
We have not found any records of STACKHOUSE POLAND GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STACKHOUSE POLAND GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as STACKHOUSE POLAND GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STACKHOUSE POLAND GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STACKHOUSE POLAND GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STACKHOUSE POLAND GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.