This company is commonly known as Aviva Finley Limited. The company was founded 19 years ago and was given the registration number 05416815. The firm's registered office is in MANCHESTER. You can find them at Brulimar House Jubilee Road, Middleton, Manchester, . This company's SIC code is 47820 - Retail sale via stalls and markets of textiles, clothing and footwear.
Name | : | AVIVA FINLEY LIMITED |
---|---|---|
Company Number | : | 05416815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2005 |
End of financial year | : | 29 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX | Director | 30 January 2020 | Active |
11 Westmeade, Prestwich, Manchester, M25 0JD | Secretary | 07 April 2005 | Active |
116, Lowther Road, Prestwich, Manchester, United Kingdom, M25 9QP | Secretary | 01 June 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 April 2005 | Active |
116, Lowther Road, Prestwich, Manchester, United Kingdom, M25 9QP | Director | 07 April 2005 | Active |
11 Westmeade, Prestwich, Manchester, M25 0JD | Director | 07 April 2005 | Active |
116, Lowther Road, Prestwich, Manchester, United Kingdom, M25 9QP | Director | 05 October 2010 | Active |
6, St. Marys Road, Prestwich, Manchester, England, M25 1AP | Director | 21 May 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 April 2005 | Active |
Mr Eli Schechter | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Address | : | Brulimar House, Jubilee Road, Manchester, M24 2LX |
Nature of control | : |
|
Mrs Miriam Harris | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | Brulimar House, Jubilee Road, Manchester, M24 2LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-09 | Gazette | Gazette notice compulsory. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-20 | Officers | Termination director company with name termination date. | Download |
2021-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-20 | Officers | Appoint person director company with name date. | Download |
2021-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2014-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.