Stocks 2015 Ltd

DataGardener
stocks 2015 ltd
live
Micro

Stocks 2015 Ltd

09561548Private Limited With Share Capital

Unit 4, Caledonia Way, Stretford Motorway Estate, Manchester, M320ZH
Incorporated

26/04/2015

Company Age

10 years

Directors

2

Employees

5

SIC Code

46190

Risk

low risk

Company Overview

Registration, classification & business activity

Stocks 2015 Ltd (09561548) is a private limited with share capital incorporated on 26/04/2015 (10 years old) and registered in manchester, M320ZH. The company operates under SIC code 46190 - agents involved in the sale of a variety of goods.

Stocks 2015 ltd is a wholesale company based out of unit 2 fourth avenue trafford park, manchester, united kingdom.

Private Limited With Share Capital
SIC: 46190
Micro
Incorporated 26/04/2015
M320ZH
5 employees

Financial Overview

Total Assets

£1.53M

Liabilities

£515.2K

Net Assets

£1.01M

Est. Turnover

£3.34M

AI Estimated
Unreported
Cash

£21.4K

Key Metrics

5

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

37
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2021
Capital Allotment Shares
Category:Capital
Date:23-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:29-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2015
Incorporation Company
Category:Incorporation
Date:26-04-2015

Import / Export

Imports
12 Months8
60 Months35
Exports
12 Months7
60 Months51

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date03/02/2026
Latest Accounts30/04/2025

Trading Addresses

Unit 4, Caledonia Way, Stretford Motorway Estate, Manchester, M32 0Zh, M320ZHRegistered

Contact

01618556999
stocksmcr.com
Unit 4, Caledonia Way, Stretford Motorway Estate, Manchester, M320ZH