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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Waterfold Business Park, Bury, England, BL9 7BR | Director | 11 February 2016 | Active |
Unit A, Waterfold Business Park, Bury, England, BL9 7BR | Director | 11 February 2016 | Active |
Unit A, Waterfold Business Park, Bury, England, BL9 7BR | Director | 15 March 2016 | Active |
Unit A, Waterfold Business Park, Bury, England, BL9 7BR | Director | 11 February 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-17 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.