This company is commonly known as Princes Dock Office No.12 Limited. The company was founded 22 years ago and was given the registration number 04261315. The firm's registered office is in MANCHESTER. You can find them at Venus Building 1 Old Park Lane, Traffordcity, Manchester, . This company's SIC code is 74990 - Non-trading company.
Name | : | PRINCES DOCK OFFICE NO.12 LIMITED |
---|---|---|
Company Number | : | 04261315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 10 July 2008 | Active |
Billown Mansion, Ballasalla, Malew, Isle Of Man, Isle Of Man, IM9 3DL | Director | 22 September 2005 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 09 February 2012 | Active |
17 St Georges Road, Formby, Liverpool, L37 3HH | Secretary | 15 April 2002 | Active |
18 Fletcher Drive, Bowdon, Altrincham, WA14 3FZ | Secretary | 28 November 2001 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Secretary | 01 June 2006 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 30 July 2001 | Active |
Rockdale Lodge, 23 Park Place, Stirling, FK7 9JR | Director | 22 September 2005 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 30 July 2001 | Active |
High Billinge House, Utkinton, Tarporley, CW6 0LA | Director | 28 November 2001 | Active |
16a Inverleith Row, Edinburgh, EH3 5LS | Director | 22 September 2005 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 12 October 2010 | Active |
22a Victoria Road, West Kirby, Wirral, CH48 3HL | Director | 07 October 2003 | Active |
18 Fletcher Drive, Bowdon, Altrincham, WA14 3FZ | Director | 28 November 2001 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 21 December 2007 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 13 January 2016 | Active |
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ | Director | 22 September 2005 | Active |
24, Park Road, Hale, United Kingdom, WA15 9NN | Director | 01 June 2006 | Active |
Trafford House, Victoria Crescent Queens Park, Chester, CH4 7AX | Director | 28 November 2001 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Director | 01 June 2006 | Active |
23 Woodlands Road, Formby, L37 2JN | Director | 28 November 2001 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 30 July 2001 | Active |
Mersey Docks Property Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Venus Building, 1 Old Park Lane, Manchester, United Kingdom, M41 7HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-04 | Officers | Termination secretary company with name termination date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Officers | Change person director company with change date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-12-03 | Accounts | Legacy. | Download |
2019-12-03 | Other | Legacy. | Download |
2019-12-03 | Other | Legacy. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.