ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stokplas Limited

Stokplas Limited is an active company incorporated on 27 October 2003 with the registered office located in Warrington, Cheshire. Stokplas Limited was registered 22 years ago.
Status
Active
Active since 1 year ago
Company No
04943851
Private limited company
Age
22 years
Incorporated 27 October 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 27 October 2024 (12 months ago)
Next confirmation dated 27 October 2025
Due by 10 November 2025 (18 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Quayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
England
Address changed on 2 Sep 2024 (1 year 1 month ago)
Previous address was Crossling Building Coast Road Newcastle upon Tyne NE6 5TP United Kingdom
Telephone
01142432866
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in May 1951
Director • British • Lives in England • Born in May 1982
Director • British • Lives in England • Born in Jun 1978
Crossling Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crossling Limited
John James McKerracher, William Sones Woof, and 1 more are mutual people.
Active
Plumbase Limited
John James McKerracher, William Sones Woof, and 1 more are mutual people.
Active
Crossling CBM Limited
John James McKerracher, William Sones Woof, and 1 more are mutual people.
Active
Specialist Instrument Services Limited
William Sones Woof and are mutual people.
Active
Specialist Lamp Distributors Limited
William Sones Woof and are mutual people.
Active
Northern Tools & Accessories Limited
John James McKerracher, William Sones Woof, and 1 more are mutual people.
Active
Bennett & Fountain Limited
William Sones Woof and are mutual people.
Active
Electric Center Limited
William Sones Woof and are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
2 Months Ago on 22 Aug 2025
Confirmation Submitted
11 Months Ago on 8 Nov 2024
Douglas Brash Christie Resigned
1 Year Ago on 15 Oct 2024
Dormant Accounts Submitted
1 Year Ago on 8 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 2 Sep 2024
Mr John James Mckerracher Appointed
1 Year 1 Month Ago on 1 Sep 2024
Registered Address Changed
1 Year 7 Months Ago on 2 Mar 2024
Richard Roger Errington Resigned
1 Year 9 Months Ago on 3 Jan 2024
Charles Peter Hodnett Errington Resigned
1 Year 9 Months Ago on 3 Jan 2024
Mr Douglas Brash Christie Appointed
1 Year 9 Months Ago on 3 Jan 2024
Get Credit Report
Discover Stokplas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 22 Aug 2025
Confirmation statement made on 27 October 2024 with no updates
Submitted on 8 Nov 2024
Termination of appointment of Douglas Brash Christie as a director on 15 October 2024
Submitted on 15 Oct 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 8 Oct 2024
Registered office address changed from Crossling Building Coast Road Newcastle upon Tyne NE6 5TP United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 2 September 2024
Submitted on 2 Sep 2024
Appointment of Mr John James Mckerracher as a director on 1 September 2024
Submitted on 2 Sep 2024
Registered office address changed from PO Box 5 Coast Road Newcastle upon Tyne Tyne and Wear NE6 5TP to Crossling Building Coast Road Newcastle upon Tyne NE6 5TP on 2 March 2024
Submitted on 2 Mar 2024
Appointment of Mr William Sones Woof as a director on 3 January 2024
Submitted on 8 Jan 2024
Appointment of William Sones Woof as a secretary on 3 January 2024
Submitted on 8 Jan 2024
Termination of appointment of Kevin Cornelius Clifford as a secretary on 3 January 2024
Submitted on 8 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year