This company is commonly known as Inxpress Manchester Ltd. The company was founded 20 years ago and was given the registration number 04881278. The firm's registered office is in ROCHDALE. You can find them at 1st Floor Unit 5 Blueberry Business Park, Wallhead Road, Rochdale, Lancs. This company's SIC code is 53202 - Unlicensed carrier.
Name | : | INXPRESS MANCHESTER LTD |
---|---|---|
Company Number | : | 04881278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Unit 5 Blueberry Business Park, Wallhead Road, Rochdale, Lancs, OL16 5AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3 & 4, Empire House, College Road, Rochdale, England, OL12 6AE | Director | 01 January 2017 | Active |
Suite 3 & 4, Empire House, College Road, Rochdale, England, OL12 6AE | Director | 01 June 2022 | Active |
1st, Floor Unit 5 Blueberry Business Park, Wallhead Road, Rochdale, OL16 5AF | Secretary | 29 August 2003 | Active |
Suite 3 & 4, Empire House, College Road, Rochdale, England, OL12 6AE | Director | 01 January 2017 | Active |
1st, Floor Unit 5 Blueberry Business Park, Wallhead Road, Rochdale, OL16 5AF | Director | 01 January 2013 | Active |
24 Starring Lane, Littleborough, OL15 8LW | Director | 29 August 2003 | Active |
Mrs Nicola Edwards | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3 & 4, Empire House, College Road, Rochdale, England, OL12 6AE |
Nature of control | : |
|
Mr Paul Dylan Edwards | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3 & 4, Empire House, College Road, Rochdale, England, OL12 6AE |
Nature of control | : |
|
Mrs Zoe Kirby | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3 & 4, Empire House, College Road, Rochdale, England, OL12 6AE |
Nature of control | : |
|
Mrs Nicola Edwards | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3 & 4, Empire House, College Road, Rochdale, England, OL12 6AE |
Nature of control | : |
|
Mrs Sandra Noelle Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Address | : | 1st, Floor Unit 5 Blueberry Business Park, Rochdale, OL16 5AF |
Nature of control | : |
|
Mrs Lucy Danielle Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Address | : | 1st, Floor Unit 5 Blueberry Business Park, Rochdale, OL16 5AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Change account reference date company current extended. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Resolution | Resolution. | Download |
2021-06-27 | Address | Change registered office address company with date old address new address. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-17 | Officers | Change person director company with change date. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.