This company is commonly known as Improvement Development Growth Limited. The company was founded 23 years ago and was given the registration number 04141322. The firm's registered office is in MANCHESTER. You can find them at Lee House, 90 Great Bridgewater Street, Manchester, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | IMPROVEMENT DEVELOPMENT GROWTH LIMITED |
---|---|---|
Company Number | : | 04141322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PD | Secretary | 06 November 2017 | Active |
Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PD | Director | 11 May 2015 | Active |
Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PD | Director | 24 October 2021 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW | Secretary | 07 February 2013 | Active |
26, Smiths Lane, Hindley Green, Wigan, WN2 4XR | Secretary | 03 April 2006 | Active |
298 Ince Green Lane, Lower Ince, Wigan, WN3 4QP | Secretary | 26 March 2002 | Active |
29 Leeside, Stockport, SK4 2DN | Secretary | 29 January 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 15 January 2001 | Active |
23 Heath Road, Penketh, Warrington, WA5 2BU | Director | 21 March 2001 | Active |
9 Winward Close, Oakenhurst Farm Lower Darwen, Blackburn, BB3 0SE | Director | 21 March 2001 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW | Director | 29 January 2001 | Active |
75 Main Road, Seaton, Workington, CA14 1HX | Director | 21 March 2001 | Active |
42 Sharon Park Close, Grappenhall, Warrington, WA4 2YN | Director | 21 March 2001 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW | Director | 15 January 2021 | Active |
6 Briar Close, Knutsford, WA16 6TL | Director | 21 March 2001 | Active |
4 Ashlea Court, Market Drayton, TF9 1HZ | Director | 01 July 2007 | Active |
4 Ashlea Court, Market Drayton, TF9 1HZ | Director | 21 March 2001 | Active |
278 London Road, Northwich, CW9 8AJ | Director | 01 July 2007 | Active |
Unit 6e, Mandarin Court, Warrington, WA1 1GG | Director | 26 May 2010 | Active |
Westwinds, Lambley Bank Scotby, Carlisle, CA4 8BX | Director | 21 March 2001 | Active |
69 Ridingfold Lane, Worsley, Manchester, M28 2UR | Director | 19 September 2001 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW | Director | 26 March 2002 | Active |
Churchgate House, 56 Oxford Street, Manchester, United Kingdom, M60 7HJ | Director | 06 September 2010 | Active |
14 Ford Lane, Allestree, Derby, DE22 2EW | Director | 21 March 2001 | Active |
40 Sunny Bank Road, Liverpool, L16 7PW | Director | 21 March 2001 | Active |
Unit 6e, Mandarin Court, Warrington, WA1 1GG | Director | 26 May 2010 | Active |
33 Moss Road, Congleton, CW12 3BN | Director | 01 July 2007 | Active |
Unit 6e, Mandarin Court, Warrington, WA1 1GG | Director | 26 May 2010 | Active |
48 Fence Avenue, Macclesfield, SK10 1LT | Director | 19 September 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 15 January 2001 | Active |
Skills And Work Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Address | Change registered office address company with date old address new address. | Download |
2024-02-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-02-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-24 | Resolution | Resolution. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-28 | Accounts | Legacy. | Download |
2023-09-28 | Other | Legacy. | Download |
2023-09-28 | Other | Legacy. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-14 | Accounts | Legacy. | Download |
2022-08-17 | Other | Legacy. | Download |
2022-08-17 | Other | Legacy. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-20 | Accounts | Legacy. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Other | Legacy. | Download |
2021-10-27 | Other | Legacy. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.