This company is commonly known as Age Uk Trafford (trading) Limited. The company was founded 30 years ago and was given the registration number 02902846. The firm's registered office is in URMSTON. You can find them at 1-3 Church Road The Sharples Building, 1-3 Church Road, Urmston, Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AGE UK TRAFFORD (TRADING) LIMITED |
---|---|---|
Company Number | : | 02902846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-3 Church Road The Sharples Building, 1-3 Church Road, Urmston, Manchester, United Kingdom, M41 9EH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Sharples Building, 1-3 Church Road, Urmston, Manchester, United Kingdom, M41 9EH | Secretary | 23 October 2000 | Active |
The Sharples Building, 1-3 Church Road, Urmston, Manchester, United Kingdom, M41 9EH | Director | 23 January 2014 | Active |
The Sharples Building, 1-3 Church Road, Urmston, Manchester, United Kingdom, M41 9EH | Director | 26 January 2011 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 25 February 1994 | Active |
25 Fernthorpe Avenue, Uppermill, Oldham, OL3 6EA | Secretary | 16 March 1994 | Active |
34 Witley Drive, Sale, M33 5NQ | Director | 02 September 1998 | Active |
49 Alexandra Road, Sale, M33 3EF | Director | 22 July 2003 | Active |
7 Staines Close, Appleton, Warrington, WA4 5NP | Director | 16 March 1994 | Active |
Holly House, 9 Sandiway Road, Sale, M33 5AJ | Director | 23 October 2001 | Active |
1-3 Church Road, The Sharples Building, 1-3 Church Road, Urmston, United Kingdom, M41 9EH | Director | 24 January 2013 | Active |
8, Broadoaks Road, Sale, United Kingdom, M33 7SR | Director | 07 September 2011 | Active |
Holly Cottage 62 Chassen Road, Flixton, Manchester, M41 9DY | Director | 16 March 1994 | Active |
20a Station Road, Urmston, Manchester, M41 9JN | Director | 26 January 2011 | Active |
21 Thirlmere Road, Flixton, M41 8PP | Director | 22 July 2003 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 25 February 1994 | Active |
Age Uk Trafford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Sharples Building, 1-3 Church Road, Manchester, England, M41 9EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type full. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type small. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type small. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type full. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-18 | Officers | Change person director company with change date. | Download |
2016-02-18 | Officers | Change person secretary company with change date. | Download |
2016-02-18 | Officers | Change person director company with change date. | Download |
2015-11-21 | Accounts | Accounts with accounts type full. | Download |
2015-11-09 | Address | Change registered office address company with date old address new address. | Download |
2015-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.