UKBizDB.co.uk

GREATER MANCHESTER SUSTAINABLE ENGINEERING UTC LIMITED

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

This company is commonly known as Greater Manchester Sustainable Engineering Utc Limited. The company was founded 13 years ago and was given the registration number 07652401. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:GREATER MANCHESTER SUSTAINABLE ENGINEERING UTC LIMITED
Company Number:07652401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 May 2011
End of financial year:30 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Douglas Bank House, Wigan Lane, Wigan, England, WN1 2TB

Director19 January 2017Active
C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

Director25 April 2017Active
C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

Director19 January 2017Active
Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom, SK4 2HG

Corporate Secretary06 June 2013Active
Oldham Sixth Form College, Union Street West, Oldham, England, OL8 1XU

Director19 January 2017Active
Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

Director28 August 2014Active
83, Shaftesbury Drive, Hopwood, Heywood, United Kingdom, OL10 2PT

Director31 May 2011Active
Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom, SK4 2HG

Director24 April 2014Active
Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom, SK4 2HG

Director23 April 2013Active
96, Penistone Road, Kirkburton, Huddersfield, England, HD8 0PE

Director28 August 2014Active
Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

Director28 August 2014Active
The Oldham College, Rochdale Road, Oldham, England, OL9 6AA

Director31 May 2011Active
Vice Chancellor's Department, University Of Bolton, Deane Road, Bolton, England, BL3 5AB

Director24 April 2014Active
Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom, SK4 2HG

Director24 April 2014Active
1st Floor, Block C, The Wharf, Burnley, England, BB11 1JG

Director01 September 2015Active
129, Mill Lane, Denton, Manchester, England, M34 7RS

Director29 May 2014Active
Brantwood House, Thorpe, Royton, Oldham, United Kingdom, OL2 5TH

Director31 May 2011Active
Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

Director28 August 2014Active
1st Floor, Block C, The Wharf, Burnley, England, BB11 1JG

Director19 January 2017Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-03Gazette

Gazette dissolved liquidation.

Download
2020-12-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-11-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-23Address

Change sail address company with new address.

Download
2019-10-21Address

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

Download
2019-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-18Resolution

Resolution.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type full.

Download
2019-03-15Accounts

Accounts with accounts type full.

Download
2018-11-17Gazette

Gazette filings brought up to date.

Download
2018-11-13Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-23Gazette

Gazette notice compulsory.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Change account reference date company previous shortened.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-11-23Officers

Termination director company with name termination date.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-07-10Address

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

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type full.

Download
2017-01-20Address

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

Download
2017-01-20Officers

Termination secretary company with name termination date.

Download
2017-01-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.