This company is commonly known as 007 Invest Ltd. The company was founded 6 years ago and was given the registration number 11343239. The firm's registered office is in MANCHESTER. You can find them at 1 City Road East, , Manchester, Greater Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | 007 INVEST LTD |
---|---|---|
Company Number | : | 11343239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2018 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 City Road East, Manchester, Greater Manchester, United Kingdom, M15 4PN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M37BG | Director | 09 August 2018 | Active |
1 City Road East, Manchester, United Kingdom, M15 4PN | Director | 05 August 2019 | Active |
1 City Road East, Manchester, United Kingdom, M15 4PN | Director | 03 May 2018 | Active |
1 City Road East, Manchester, United Kingdom, M15 4PN | Director | 03 May 2018 | Active |
1 City Road East, Manchester, United Kingdom, M15 4PN | Director | 03 May 2018 | Active |
1 City Road East, Manchester, United Kingdom, M15 4PN | Director | 09 July 2018 | Active |
Ms Michele Hawksworth | ||
Notified on | : | 31 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, City Road East, Manchester, United Kingdom, M15 4PN |
Nature of control | : |
|
Mr Ian Daly | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Copper Room, Deva City Office Park, Manchester, England, M37BG |
Nature of control | : |
|
Mr Jason Watkins | ||
Notified on | : | 09 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 City Road East, Manchester, United Kingdom, M15 4PN |
Nature of control | : |
|
Mr Nicola Cooper | ||
Notified on | : | 03 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 City Road East, Manchester, United Kingdom, M15 4PN |
Nature of control | : |
|
Mr Quentin Rodney Spratt | ||
Notified on | : | 03 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 City Road East, Manchester, United Kingdom, M15 4PN |
Nature of control | : |
|
Mr Gary Stuart Milner | ||
Notified on | : | 03 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 City Road East, Manchester, United Kingdom, M15 4PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-23 | Address | Change registered office address company with date old address new address. | Download |
2024-02-23 | Officers | Change person director company with change date. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Address | Change registered office address company with date old address new address. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Officers | Change person director company with change date. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.