This company is commonly known as Chadsworth Decorators Ltd. The company was founded 11 years ago and was given the registration number 08149949. The firm's registered office is in MILNROW. You can find them at Corner House, 28 Huddersfield Road, Milnrow, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHADSWORTH DECORATORS LTD |
---|---|---|
Company Number | : | 08149949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2012 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom, OL16 3QF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corner House, 28 Huddersfield Road, Milnrow, United Kingdom, OL16 3QF | Corporate Secretary | 23 September 2013 | Active |
9, Glenmore Drive, Failsworth, Manchester, United Kingdom, M35 9HG | Director | 01 August 2015 | Active |
339, Oldham Road, Failsworth, Manchester, United Kingdom, M35 0AN | Director | 03 June 2013 | Active |
1-2, St. Chads Court, School Lane, Rochdale, United Kingdom, OL16 1QU | Corporate Secretary | 19 July 2012 | Active |
Crown House, 217 Higher Hillgate, Stockport, United Kingdom, SK1 3RB | Corporate Secretary | 15 February 2013 | Active |
1-2, St. Chads Court, School Lane, Rochdale, United Kingdom, OL16 1QU | Director | 19 July 2012 | Active |
Antony James Leach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 339, Oldham Road, Manchester, United Kingdom, M35 0AN |
Nature of control | : |
|
Mr Jonathan Scott Kemp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Glenmore Drive, Manchester, United Kingdom, M35 9HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-24 | Gazette | Gazette notice voluntary. | Download |
2023-01-17 | Dissolution | Dissolution application strike off company. | Download |
2022-09-15 | Gazette | Gazette filings brought up to date. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Gazette | Gazette notice compulsory. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2018-05-24 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-15 | Address | Change registered office address company with date old address new address. | Download |
2016-08-24 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.