This company is commonly known as 27th Day Imports Limited. The company was founded 8 years ago and was given the registration number 09681770. The firm's registered office is in STOCKPORT. You can find them at 45/49 Greek Street, , Stockport, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 27TH DAY IMPORTS LIMITED |
---|---|---|
Company Number | : | 09681770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2015 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45/49 Greek Street, Stockport, Cheshire, United Kingdom, SK3 8AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45/49, Greek Street, Stockport, United Kingdom, SK3 8AX | Director | 01 August 2015 | Active |
45/49, Greek Street, Stockport, United Kingdom, SK3 8AX | Director | 13 July 2015 | Active |
45/49, Greek Street, Stockport, United Kingdom, SK3 8AX | Director | 13 July 2015 | Active |
Mrs Philipa Moyes-Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45/49, Greek Street, Stockport, United Kingdom, SK3 8AX |
Nature of control | : |
|
Mr Richard James Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45/49, Greek Street, Stockport, United Kingdom, SK3 8AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-21 | Officers | Appoint person director company with name date. | Download |
2015-09-21 | Officers | Termination director company with name termination date. | Download |
2015-07-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.