Background WavePink WaveYellow Wave

43 DEVELOPMENT LIMITED (09267025)

43 DEVELOPMENT LIMITED (09267025) is an active UK company. incorporated on 16 October 2014. with registered office in Stockport. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. 43 DEVELOPMENT LIMITED has been registered for 11 years. Current directors include FLETCHER, James William.

Company Number
09267025
Status
active
Type
ltd
Incorporated
16 October 2014
Age
11 years
Address
11 Riverview Embankment Business Park, Stockport, SK4 3GN
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
FLETCHER, James William
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

43 DEVELOPMENT LIMITED

43 DEVELOPMENT LIMITED is an active company incorporated on 16 October 2014 with the registered office located in Stockport. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. 43 DEVELOPMENT LIMITED was registered 11 years ago.(SIC: 52290)

Status

active

Active since 11 years ago

Company No

09267025

LTD Company

Age

11 Years

Incorporated 16 October 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport, SK4 3GN,

Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Oct 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FLETCHER, James William

Active
Embankment Business Park, StockportSK4 3GN
Secretary
Appointed 20 May 2016

FLETCHER, James William

Active
Embankment Business Park, StockportSK4 3GN
Born December 1971
Director
Appointed 16 Oct 2014

Persons with significant control

1

Mr James William Fletcher

Active
Embankment Business Park, StockportSK4 3GN
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Administrative Restoration Company
19 May 2016
RT01RT01
Gazette Dissolved Compulsory
29 March 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
16 October 2014
NEWINCIncorporation