This company is commonly known as Commission For The New Economy Limited. The company was founded 18 years ago and was given the registration number 05678007. The firm's registered office is in MANCHESTER. You can find them at Greater Manchester Combined Authority C/o P.harris 1st Floor, Churchgate House, 56 Oxford Street,, Manchester, Greater Manchester. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | COMMISSION FOR THE NEW ECONOMY LIMITED |
---|---|---|
Company Number | : | 05678007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2006 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greater Manchester Combined Authority C/o P.harris 1st Floor, Churchgate House, 56 Oxford Street,, Manchester, Greater Manchester, United Kingdom, M1 6EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gmca, Churchgate House, Oxford Street, Manchester, England, M1 6EU | Director | 30 May 2017 | Active |
Frp Advisory Trading Lmited, 4th Floor Abbey Houe, 32 Booth Street, Manchester, M2 4AB | Director | 08 July 2013 | Active |
Frp Advisory Trading Lmited, 4th Floor Abbey Houe, 32 Booth Street, Manchester, M2 4AB | Director | 01 January 2020 | Active |
53 Beech Grove, Sale, M33 6RT | Secretary | 10 February 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 17 January 2006 | Active |
Town Hall, Albert Square, Manchester, M60 2LA | Corporate Secretary | 24 January 2012 | Active |
47 Hilton Lane, Prestwich, Manchester, M25 9SA | Director | 06 April 2006 | Active |
Manchester Town Hall, Albert Square, Manchester, United Kingdom, M60 2LA | Director | 01 April 2011 | Active |
Hawthorn House, 112 Booth Road, Bacup, OL13 0TA | Director | 02 October 2008 | Active |
SK11 | Director | 02 October 2008 | Active |
16 Cranford Square, Knutsford, WA16 0EL | Director | 01 April 2006 | Active |
1 Hunter Drive, Radcliffe, M26 4NL | Director | 01 April 2006 | Active |
189 Grove Lane, Timperley, Altrincham, WA15 6PH | Director | 11 June 2009 | Active |
Spring Mount, Lidgetts Lane, Rainow, Macclesfield, SK10 5TG | Director | 06 April 2006 | Active |
2 Sheringham Drive, Godley, Hyde, SK14 3SH | Director | 02 October 2008 | Active |
Flat 510 Middle Warehouse, Castle Quay Chester Road, Manchester, M15 4NT | Director | 01 April 2006 | Active |
St. James House, St. James's Square, Manchester, United Kingdom, M2 6DS | Director | 10 February 2008 | Active |
6th Floor Churchgate House, 56 Oxford Street, Manchester, Uk, M1 5EU | Director | 01 April 2011 | Active |
128 Fog Lane, Didsbury, Manchester, M20 6SW | Director | 04 September 2006 | Active |
12 Cromwell Road, Bramhall, Stockport, SK7 1DA | Director | 01 April 2006 | Active |
35, Parkgate Road, West Timperley, Altrincham, WA14 5UU | Director | 02 October 2008 | Active |
62 Brookside Avenue, Offerton, Stockport, SK2 5HR | Director | 29 June 2007 | Active |
Town Hall, Victoria Square, Bolton, England, BL1 1RU | Director | 01 April 2011 | Active |
19, Grange Road, Bramhall, Stockport, SK7 3BD | Director | 01 April 2006 | Active |
9 Woodlands Avenue, Irlam, Manchester, M44 6NH | Director | 01 April 2006 | Active |
14 Cleveleys Grove, Salford, M7 4DE | Director | 02 October 2008 | Active |
16 Queensgate, Bramhall, Stockport, SK7 1JT | Director | 01 April 2006 | Active |
17 Keswick Close, Southport, PR8 3QR | Director | 02 October 2008 | Active |
Moss Farm, South Downs Road, Bowdon, WA14 3DR | Director | 06 April 2006 | Active |
Manchester Town Hall, Albert Square, Manchester, England, M60 2LA | Director | 01 April 2011 | Active |
Drapers Farm Finch Lane, Appley Bridge, Wigan, WN6 9DU | Director | 01 April 2006 | Active |
Manchester Town Hall, Albert Square, Manchester, United Kingdom, M60 2LA | Director | 01 April 2011 | Active |
161 Droylsden Road, Audenshaw, Manchester, M34 5ZT | Director | 02 October 2008 | Active |
Town Hall, Library Street, Wigan, United Kingdom, WN1 1YN | Director | 02 October 2008 | Active |
Civic Centre, Chorley Road, Swinton, Salford, United Kingdom, M27 5FJ | Director | 01 April 2011 | Active |
Greater Manchester Combined Authority | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Town Hall, Room 308, Level 3, Manchester, England, M60 2LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-06-25 | Resolution | Resolution. | Download |
2021-06-20 | Address | Change registered office address company with date old address new address. | Download |
2021-06-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-25 | Accounts | Accounts with accounts type small. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Accounts | Accounts with accounts type small. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Officers | Termination secretary company with name termination date. | Download |
2019-05-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type full. | Download |
2017-05-30 | Officers | Appoint person director company with name date. | Download |
2017-05-23 | Officers | Termination director company with name termination date. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type full. | Download |
2016-01-19 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.