Background WavePink WaveYellow Wave

STONESWOOD PRECISION COMPONENTS LIMITED (06188271)

STONESWOOD PRECISION COMPONENTS LIMITED (06188271) is an active UK company. incorporated on 27 March 2007. with registered office in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. STONESWOOD PRECISION COMPONENTS LIMITED has been registered for 19 years. Current directors include DAY, Thomas Charles, FORD, Michael, HASLAM, Mark Vernon and 2 others.

Company Number
06188271
Status
active
Type
ltd
Incorporated
27 March 2007
Age
19 years
Address
Stamford House, Stalybridge, SK15 1QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
DAY, Thomas Charles, FORD, Michael, HASLAM, Mark Vernon, LANNIGAN, Christopher, OCONNOR, Malcolm
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONESWOOD PRECISION COMPONENTS LIMITED

STONESWOOD PRECISION COMPONENTS LIMITED is an active company incorporated on 27 March 2007 with the registered office located in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. STONESWOOD PRECISION COMPONENTS LIMITED was registered 19 years ago.(SIC: 71129)

Status

active

Active since 19 years ago

Company No

06188271

LTD Company

Age

19 Years

Incorporated 27 March 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

STONESWOOD PRECISION ENGINEERING LIMITED
From: 27 March 2007To: 19 March 2008
Contact
Address

Stamford House 185 Stamford Street Stalybridge, SK15 1QZ,

Timeline

12 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Dec 09
Director Left
Apr 12
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Feb 22
Director Joined
Jun 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

HASLAM, Mark Vernon

Active
185 Stamford Street, StalybridgeSK15 1QZ
Secretary
Appointed 15 Dec 2017

DAY, Thomas Charles

Active
Stamford House, StalybridgeSK15 1QZ
Born April 1968
Director
Appointed 28 Jan 2013

FORD, Michael

Active
185 Stamford Street, StalybridgeSK15 1QZ
Born November 1945
Director
Appointed 27 Mar 2007

HASLAM, Mark Vernon

Active
185 Stamford Street, StalybridgeSK15 1QZ
Born September 1968
Director
Appointed 15 Dec 2017

LANNIGAN, Christopher

Active
185 Stamford Street, StalybridgeSK15 1QZ
Born May 1986
Director
Appointed 13 Jun 2022

OCONNOR, Malcolm

Active
185 Stamford Street, StalybridgeSK15 1QZ
Born April 1965
Director
Appointed 10 Oct 2018

CANNINGS, Paul

Resigned
Stamford House, 185 Stamford, CheshireSK15 1QZ
Secretary
Appointed 27 Mar 2007
Resigned 15 Dec 2017

CANNINGS, Paul

Resigned
Stamford House, 185 Stamford, CheshireSK15 1QZ
Born July 1955
Director
Appointed 16 Mar 2009
Resigned 15 Dec 2017

COOMBES BRENNAN, Jamie

Resigned
Stamford House, 185 Stamford, CheshireSK15 1QZ
Born February 1984
Director
Appointed 02 Oct 2018
Resigned 01 Mar 2022

CURTIN, Tommy

Resigned
Mostyn Avenue, ManchesterM14 6Q9
Born August 1971
Director
Appointed 30 Jun 2008
Resigned 26 Jun 2009

ECCLES, Andrew Carl

Resigned
The Manor House, CheckleyST10 4QW
Born August 1974
Director
Appointed 13 Oct 2008
Resigned 20 Jul 2009

HASLEHURST, David

Resigned
Stamford House, 185 Stamford, CheshireSK15 1QZ
Born June 1973
Director
Appointed 23 Nov 2009
Resigned 01 May 2012

NUTTALL, Stuart

Resigned
Stamford House, 185 Stamford, CheshireSK15 1QZ
Born December 1955
Director
Appointed 29 Jun 2009
Resigned 10 Dec 2012

O'DONNELL, Michael

Resigned
Stamford House, 185 Stamford, CheshireSK15 1QZ
Born January 1952
Director
Appointed 16 Mar 2009
Resigned 31 Jan 2013

WILSON, Scott

Resigned
Thornfield House, RochdaleOL11 5XE
Born December 1969
Director
Appointed 01 Oct 2007
Resigned 10 Oct 2008

Persons with significant control

1

Mr Michael Ford

Active
185 Stamford Street, StalybridgeSK15 1QZ
Born November 1945

Nature of Control

Significant influence or control
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
190190
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288cChange of Particulars
Legacy
12 May 2008
363aAnnual Return
Certificate Change Of Name Company
18 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
225Change of Accounting Reference Date
Incorporation Company
27 March 2007
NEWINCIncorporation