This company is commonly known as Public Desire Limited. The company was founded 15 years ago and was given the registration number 06678204. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, 9, Portland Street, Manchester, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.
Name | : | PUBLIC DESIRE LIMITED |
---|---|---|
Company Number | : | 06678204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2008 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 9, Portland Street, Manchester, United Kingdom, M1 3BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Claude Road, Manchester, United Kingdom, M21 8DF | Director | 21 August 2008 | Active |
64, Claude Road, Manchester, United Kingdom, M21 8DF | Director | 21 August 2008 | Active |
2nd Floor, 9, Portland Street, Manchester, United Kingdom, M1 3BE | Director | 11 January 2017 | Active |
64, Claude Road, Manchester, United Kingdom, M21 8DF | Director | 21 August 2008 | Active |
2nd Floor, 9, Portland Street, Manchester, United Kingdom, M1 3BE | Director | 11 January 2017 | Active |
My1stwish Holdings Ltd | ||
Notified on | : | 25 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 64, Claude Road, Manchester, England, M21 8DF |
Nature of control | : |
|
Mr Tayyab Akhlaq | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 9, Portland Street, Manchester, United Kingdom, M1 3BE |
Nature of control | : |
|
Mr Bilal Akhlaq | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 9, Portland Street, Manchester, United Kingdom, M1 3BE |
Nature of control | : |
|
Mr Ateeq Akhlaq | ||
Notified on | : | 21 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Queens Court 24, Queen Street, Manchester, England, M2 5HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type medium. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Accounts | Accounts with accounts type small. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-24 | Capital | Capital alter shares subdivision. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type small. | Download |
2020-05-26 | Accounts | Accounts with accounts type small. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type small. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Accounts | Accounts with accounts type small. | Download |
2018-03-23 | Address | Change registered office address company with date old address new address. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-06 | Accounts | Accounts with accounts type small. | Download |
2017-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.