This company is commonly known as A1 Cad & Stationery Services Limited. The company was founded 22 years ago and was given the registration number 04283688. The firm's registered office is in MANCHESTER. You can find them at Imex Spaces Unit 10h, Wilsons Park Monsall Road, Manchester, . This company's SIC code is 46660 - Wholesale of other office machinery and equipment.
Name | : | A1 CAD & STATIONERY SERVICES LIMITED |
---|---|---|
Company Number | : | 04283688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Imex Spaces Unit 10h, Wilsons Park Monsall Road, Manchester, M40 8WN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Imex Spaces Unit 10h, Wilsons Park Monsall Road, Manchester, M40 8WN | Director | 01 February 2021 | Active |
Imex Spaces Unit 10h, Wilsons Park Monsall Road, Manchester, M40 8WN | Secretary | 07 September 2001 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 07 September 2001 | Active |
Imex Spaces Unit 10h, Wilsons Park Monsall Road, Manchester, M40 8WN | Director | 07 September 2001 | Active |
Imex Spaces Unit 10h, Wilsons Park Monsall Road, Manchester, M40 8WN | Director | 07 September 2001 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 07 September 2001 | Active |
Mrs Ann Elaine Mackie | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | Imex Spaces Unit 10h, Manchester, M40 8WN |
Nature of control | : |
|
Mr Kevin Mackie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Address | : | Imex Spaces Unit 10h, Manchester, M40 8WN |
Nature of control | : |
|
Mr Philip Michael Mackie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | Imex Spaces Unit 10h, Manchester, M40 8WN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Termination secretary company with name termination date. | Download |
2018-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-30 | Officers | Change person secretary company with change date. | Download |
2018-01-30 | Officers | Change person director company with change date. | Download |
2018-01-30 | Officers | Change person director company with change date. | Download |
2017-10-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.