This company is commonly known as Aghoco 1972 Limited. The company was founded 3 years ago and was given the registration number 13015392. The firm's registered office is in MANCHESTER. You can find them at One, St Peter's Square, Manchester, . This company's SIC code is 99999 - Dormant Company.
Name | : | AGHOCO 1972 LIMITED |
---|---|---|
Company Number | : | 13015392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2020 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, St Peter's Square, Manchester, United Kingdom, M2 3DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13th Floor, Number One Spinningfields, 1 Hardman Square, Manchester, United Kingdom, M3 3EB | Director | 08 January 2021 | Active |
Mereside, Alderley Park, Macclesfield, England, SK10 4TG | Director | 08 January 2021 | Active |
Mereside, Alderley Park, Macclesfield, England, SK10 4TG | Director | 08 January 2021 | Active |
13th Floor, Number One Spinningfields, 1 Hardman Square, Manchester, United Kingdom, M3 3EB | Director | 07 December 2020 | Active |
Mereside, Alderley Park, Macclesfield, England, SK10 4TG | Director | 08 January 2021 | Active |
Mereside, Alderley Park, Macclesfield, England, SK10 4TG | Director | 08 January 2021 | Active |
Mereside, Alderley Park, Macclesfield, England, SK10 4TG | Director | 08 January 2021 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Corporate Secretary | 13 November 2020 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Director | 13 November 2020 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Corporate Director | 13 November 2020 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Corporate Director | 13 November 2020 | Active |
Project Ocean Topco Limited | ||
Notified on | : | 11 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Biohub, Alderley Park, Macclesfield, United Kingdom, SK10 4TG |
Nature of control | : |
|
Inhoco Formations Limited | ||
Notified on | : | 13 November 2020 |
---|---|---|
Status | : | Active |
Address | : | Milton Gate, 60 Chiswell Street, London, EC1Y 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-04-12 | Accounts | Change account reference date company previous extended. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-15 | Incorporation | Memorandum articles. | Download |
2021-01-15 | Resolution | Resolution. | Download |
2021-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.