This company is commonly known as Customtrade T/as Nouveau Jewellers Ltd. The company was founded 31 years ago and was given the registration number 02749437. The firm's registered office is in MANCHESTER. You can find them at Bank Chambers, 93 Lapwing Lane, Manchester, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.
Name | : | CUSTOMTRADE T/AS NOUVEAU JEWELLERS LTD |
---|---|---|
Company Number | : | 02749437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom, M20 2DW | Secretary | 20 April 1993 | Active |
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom, M20 2DW | Director | 20 April 1993 | Active |
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom, M20 2DW | Director | 01 April 2012 | Active |
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom, M20 2DW | Director | 01 April 2012 | Active |
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom, M20 2DW | Director | 22 March 2019 | Active |
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom, M20 2DW | Director | 22 March 2019 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 22 September 1992 | Active |
Flat 58, Townfield Gardens, Townfield Road, Altrincham, England, WA14 4DT | Director | 19 July 2004 | Active |
018 Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY | Director | 20 April 1993 | Active |
018 Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY | Director | 19 July 2004 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 22 September 1992 | Active |
Mr David Mccabe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD |
Nature of control | : |
|
Jean Jacques Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, Manchester, United Kingdom, M20 2DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2023-03-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-04 | Address | Change registered office address company with date old address new address. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-05 | Resolution | Resolution. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-18 | Address | Change registered office address company with date old address new address. | Download |
2018-01-26 | Capital | Capital return purchase own shares. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.