UKBizDB.co.uk

S. ENTWISTLE (PRESTON) LIMITED

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

This company is commonly known as S. Entwistle (preston) Limited. The company was founded 43 years ago and was given the registration number 01530266. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:S. ENTWISTLE (PRESTON) LIMITED
Company Number:01530266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 November 1980
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Staining Wood Cottage, Blackpool Road, Preston, PR4 3PH

Secretary-Active
254, Plungington Road, Fulwood, Preston, England, PR2 3PQ

Director03 May 2017Active
2 Staining Wood Cottage, Blackpool Road, Preston, PR4 3PH

Director-Active
2 Staining Wood Cottage, Blackpool Road, Preston, PR4 3PH

Director-Active

People with Significant Control

Mr Anthony John Middleton
Notified on:03 May 2017
Status:Active
Date of birth:September 1953
Nationality:British
Address:Ground Floor Seneca House, Links Point, Blackpool, FY4 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Mogilnicki
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:254, Plungington Road, Preston, England, PR2 3PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Mogilnicki
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:254, Plungington Road, Preston, England, PR2 3PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-03Gazette

Gazette dissolved liquidation.

Download
2021-06-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-16Address

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

Download
2019-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-15Resolution

Resolution.

Download
2019-04-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Change account reference date company current shortened.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-24Accounts

Accounts with accounts type total exemption small.

Download
2013-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.