This company is commonly known as Bare Essentials (m/cr) Limited. The company was founded 22 years ago and was given the registration number 04371074. The firm's registered office is in STALYBRIDGE. You can find them at C/o P B Accounting Limited, 79-81 Market Street, Stalybridge, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BARE ESSENTIALS (M/CR) LIMITED |
---|---|---|
Company Number | : | 04371074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2002 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o P B Accounting Limited, 79-81 Market Street, Stalybridge, Cheshire, United Kingdom, SK15 2AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Chambers, 79-81 Market Street, Stalybridge, United Kingdom, SK15 2AA | Secretary | 30 June 2004 | Active |
Bank Chambers, 79-81 Market Street, Stalybridge, United Kingdom, SK15 2AA | Director | 30 June 2004 | Active |
12 Macleod Street, Nelson, BB9 7HE | Secretary | 11 February 2002 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 11 February 2002 | Active |
12 Macleod Street, Nelson, BB9 7HE | Director | 11 February 2002 | Active |
Summer House, Mereside Road, Mere Knutsford, WA16 6QW | Director | 11 February 2002 | Active |
35, Broughton Street, Cheetham Hill, Manchester, United Kingdom, M8 8LZ | Director | 01 March 2012 | Active |
42, High Elm Road, Hale Barns, Altrincham, WA15 0HU | Director | 11 February 2002 | Active |
Mr Abdul Sattar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, West Minster Avenue, Ashton Under Lyne, United Kingdom, OL6 8BB |
Nature of control | : |
|
Mr Abdul Sattar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bank Chambers, 79-81 Market Street, Stalybridge, United Kingdom, SK15 2AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-18 | Gazette | Gazette notice voluntary. | Download |
2023-04-11 | Dissolution | Dissolution application strike off company. | Download |
2023-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-03 | Officers | Change person secretary company with change date. | Download |
2020-01-03 | Officers | Change person director company with change date. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-05-15 | Officers | Change person secretary company with change date. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.