UKBizDB.co.uk

COLLEGE SEWING MACHINE PARTS HOLDINGS LIMITED

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

This company is commonly known as College Sewing Machine Parts Holdings Limited. The company was founded 8 years ago and was given the registration number 09999859. The firm's registered office is in BURY. You can find them at Unit A Waterfold Business Park, Rochdale Road, Bury, Lancashire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COLLEGE SEWING MACHINE PARTS HOLDINGS LIMITED
Company Number:09999859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit A Waterfold Business Park, Rochdale Road, Bury, Lancashire, United Kingdom, BL9 7BR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Waterfold Business Park, Bury, England, BL9 7BR

Director11 February 2016Active
Unit A, Waterfold Business Park, Bury, England, BL9 7BR

Director11 February 2016Active
Unit A, Waterfold Business Park, Bury, England, BL9 7BR

Director15 March 2016Active
Unit A, Waterfold Business Park, Bury, England, BL9 7BR

Director11 February 2016Active

People with Significant Control

Mr Richard Atherton Junior
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:1, Yealand Close, Rochdale, United Kingdom, OL11 4DL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Justin Oliver Atherton
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:31, Plover Close, Rochdale, United Kingdom, OL11 5PU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Atherton
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Sevenacres, 340 Bamford Road, Heywood, United Kingdom, OL10 4AH
Nature of control:
  • Voting rights 25 to 50 percent
Carole Linda Atherton
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:Sevenacres, 340 Bamford Road, Heywood, United Kingdom, OL10 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Atherton
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Seven Acres 340 Bamford Road, Heywood, England, BR10 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-02-08Officers

Change person director company with change date.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Persons with significant control

Change to a person with significant control.

Download
2020-04-17Capital

Capital alter shares redemption statement of capital.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Capital

Capital alter shares redemption statement of capital.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.