UKBizDB.co.uk

ALLIED PUBLICITY SERVICES (MANCHESTER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allied Publicity Services (manchester) Limited. The company was founded 63 years ago and was given the registration number 00681528. The firm's registered office is in STOCKPORT. You can find them at Chetham House, Bird Hall Lane, Stockport, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALLIED PUBLICITY SERVICES (MANCHESTER) LIMITED
Company Number:00681528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1961
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chetham House, Bird Hall Lane, Stockport, Cheshire, SK3 0ZP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chetham House, Bird Hall Lane, Stockport, SK3 0ZP

Director10 May 2018Active
Chetham House, Bird Hall Lane, Stockport, SK3 0ZP

Director07 August 2019Active
Chetham House, Bird Hall Lane, Stockport, SK3 0ZP

Director-Active
Leeside Farm, Rushton James, Macclesfield, SK11 0QY

Secretary-Active
Leeside Farm, Rushton James, Macclesfield, SK11 0QY

Director-Active
Leeside Farm, Rushton James, Macclesfield, SK11 0QY

Director-Active
Brookhouse Farm, Brookhouse Lane Timbersbrook, Congleton, CW12 3QP

Director-Active

People with Significant Control

Mr Nicholas John Snelson
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Chetham House, Bird Hall Lane, Stockport, United Kingdom, SK3 0ZP
Nature of control:
  • Significant influence or control
Aps Group Global Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chetham House, Bird Hall Lane, Stockport, United Kingdom, SK3 0ZP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-08-08Resolution

Resolution.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Mortgage

Mortgage satisfy charge full.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Mortgage

Mortgage satisfy charge full.

Download
2019-05-21Mortgage

Mortgage satisfy charge full.

Download
2019-05-21Mortgage

Mortgage satisfy charge full.

Download
2019-04-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.