This company is commonly known as Commonword Enterprises Limited. The company was founded 17 years ago and was given the registration number 05870623. The firm's registered office is in MANCHESTER. You can find them at No. 3 Planetree House, 21-31 Oldham Street, Manchester, . This company's SIC code is 90030 - Artistic creation.
Name | : | COMMONWORD ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 05870623 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No. 3 Planetree House, 21-31 Oldham Street, Manchester, M1 1JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge 5 Mill, 22a Beswick Street, Manchester, England, M4 7HR | Secretary | 28 November 2022 | Active |
Bridge 5 Mill, 22a Beswick Street, Manchester, England, M4 7HR | Director | 27 January 2011 | Active |
Bridge 5 Mill, 22a Beswick Street, Manchester, England, M4 7HR | Director | 09 November 2021 | Active |
Bridge 5 Mill, 22a Beswick Street, Manchester, England, M4 7HR | Director | 21 June 2022 | Active |
Bridge 5 Mill, 22a Beswick Street, Manchester, England, M4 7HR | Director | 09 November 2021 | Active |
139, Welbeck Road, Harrow, England, HA2 0RY | Director | 26 November 2015 | Active |
28 Watts Street, Levenshulme, Manchester, M19 2TR | Secretary | 10 July 2006 | Active |
18, Blackrod Drive, Bury, England, BL8 2TQ | Secretary | 23 February 2017 | Active |
10, Vine Street, York, England, YO23 1BB | Secretary | 01 November 2012 | Active |
13 Silverdale Road, Gatley, Cheadle, SK8 4QS | Secretary | 02 October 2007 | Active |
139, Welbeck Road, Harrow, England, HA2 0RY | Secretary | 16 November 2017 | Active |
No. 3, Planetree House, 21-31 Oldham Street, Manchester, England, M1 1JG | Director | 19 March 2015 | Active |
6, Lausanne Road, Manchester, M20 3EU | Director | 01 July 2008 | Active |
The Rosyln Works, Uttoxeter Road, Stoke-On-Trent, United Kingdom, ST3 1PQ | Director | 27 January 2011 | Active |
28 Watts Street, Levenshulme, Manchester, M19 2TR | Director | 10 July 2006 | Active |
No. 3, Planetree House, 21-31 Oldham Street, Manchester, M1 1JG | Director | 08 December 2016 | Active |
No. 3, Planetree House, 21-31 Oldham Street, Manchester, M1 1JG | Director | 16 May 2019 | Active |
16 Meads Grove, Astley, Tyldesley, Manchester, M29 7HE | Director | 02 October 2007 | Active |
93, St. Werburghs Road, Manchester, United Kingdom, M21 8UJ | Director | 29 March 2012 | Active |
78 Stoneleigh Street, Derker, Oldham, OL1 4LD | Director | 10 July 2006 | Active |
6, Baslow Road, Denton, Manchester, England, M34 7WY | Director | 29 January 2015 | Active |
18 Norton Street, Manchester, M16 7GQ | Director | 10 July 2006 | Active |
17, Eastholme Drive, Levenshulme, Manchester, England, M19 2QU | Director | 20 March 2014 | Active |
56 Royce Court, Erskine Street Hulme, Manchester, M15 4BR | Director | 01 April 2008 | Active |
6, Clayburn Street, Hulme, Manchester, England, M15 5EA | Director | 12 July 2012 | Active |
14, Lytham Road, Levenshulme, Manchester, England, M19 2AS | Director | 16 November 2017 | Active |
No. 3, Planetree House, 21-31 Oldham Street, Manchester, M1 1JG | Director | 30 November 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-19 | Officers | Change person director company with change date. | Download |
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Address | Change registered office address company with date old address new address. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Officers | Appoint person secretary company with name date. | Download |
2022-12-01 | Officers | Termination secretary company with name termination date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.