UKBizDB.co.uk

COMMISSION FOR THE NEW ECONOMY LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Gmca, Churchgate House, Oxford Street, Manchester, England, M1 6EU

Director30 May 2017Active
Frp Advisory Trading Lmited, 4th Floor Abbey Houe, 32 Booth Street, Manchester, M2 4AB

Director08 July 2013Active
Frp Advisory Trading Lmited, 4th Floor Abbey Houe, 32 Booth Street, Manchester, M2 4AB

Director01 January 2020Active
53 Beech Grove, Sale, M33 6RT

Secretary10 February 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 January 2006Active
Town Hall, Albert Square, Manchester, M60 2LA

Corporate Secretary24 January 2012Active
47 Hilton Lane, Prestwich, Manchester, M25 9SA

Director06 April 2006Active
Manchester Town Hall, Albert Square, Manchester, United Kingdom, M60 2LA

Director01 April 2011Active
Hawthorn House, 112 Booth Road, Bacup, OL13 0TA

Director02 October 2008Active
SK11

Director02 October 2008Active
16 Cranford Square, Knutsford, WA16 0EL

Director01 April 2006Active
1 Hunter Drive, Radcliffe, M26 4NL

Director01 April 2006Active
189 Grove Lane, Timperley, Altrincham, WA15 6PH

Director11 June 2009Active
Spring Mount, Lidgetts Lane, Rainow, Macclesfield, SK10 5TG

Director06 April 2006Active
2 Sheringham Drive, Godley, Hyde, SK14 3SH

Director02 October 2008Active
Flat 510 Middle Warehouse, Castle Quay Chester Road, Manchester, M15 4NT

Director01 April 2006Active
St. James House, St. James's Square, Manchester, United Kingdom, M2 6DS

Director10 February 2008Active
6th Floor Churchgate House, 56 Oxford Street, Manchester, Uk, M1 5EU

Director01 April 2011Active
128 Fog Lane, Didsbury, Manchester, M20 6SW

Director04 September 2006Active
12 Cromwell Road, Bramhall, Stockport, SK7 1DA

Director01 April 2006Active
35, Parkgate Road, West Timperley, Altrincham, WA14 5UU

Director02 October 2008Active
62 Brookside Avenue, Offerton, Stockport, SK2 5HR

Director29 June 2007Active
Town Hall, Victoria Square, Bolton, England, BL1 1RU

Director01 April 2011Active
19, Grange Road, Bramhall, Stockport, SK7 3BD

Director01 April 2006Active
9 Woodlands Avenue, Irlam, Manchester, M44 6NH

Director01 April 2006Active
14 Cleveleys Grove, Salford, M7 4DE

Director02 October 2008Active
16 Queensgate, Bramhall, Stockport, SK7 1JT

Director01 April 2006Active
17 Keswick Close, Southport, PR8 3QR

Director02 October 2008Active
Moss Farm, South Downs Road, Bowdon, WA14 3DR

Director06 April 2006Active
Manchester Town Hall, Albert Square, Manchester, England, M60 2LA

Director01 April 2011Active
Drapers Farm Finch Lane, Appley Bridge, Wigan, WN6 9DU

Director01 April 2006Active
Manchester Town Hall, Albert Square, Manchester, United Kingdom, M60 2LA

Director01 April 2011Active
161 Droylsden Road, Audenshaw, Manchester, M34 5ZT

Director02 October 2008Active
Town Hall, Library Street, Wigan, United Kingdom, WN1 1YN

Director02 October 2008Active
Civic Centre, Chorley Road, Swinton, Salford, United Kingdom, M27 5FJ

Director01 April 2011Active

People with Significant Control

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:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-25Resolution

Resolution.

Download
2021-06-20Address

Change registered office address company with date old address new address.

Download
2021-06-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-25Accounts

Accounts with accounts type small.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-06-03Address

Change registered office address company with date old address new address.

Download
2019-05-21Officers

Termination secretary company with name termination date.

Download
2019-05-21Address

Change registered office address company with date old address new address.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download
2017-05-30Officers

Appoint person director company with name date.

Download
2017-05-23Officers

Termination director company with name termination date.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type full.

Download
2016-01-19Annual return

Annual return company with made up date no member list.

Download
2016-01-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.