This company is commonly known as S5 Marketing Limited. The company was founded 14 years ago and was given the registration number 07256132. The firm's registered office is in MANCHESTER. You can find them at Piccadilly Business Centre Unit 2 Bainbridge House, 90 London Road, Manchester, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | S5 MARKETING LIMITED |
---|---|---|
Company Number | : | 07256132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2010 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Piccadilly Business Centre Unit 2 Bainbridge House, 90 London Road, Manchester, England, M1 2PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Coalgate Cottages, Hall Lane, Appley Bridge, Wigan, England, WN6 9EQ | Director | 18 May 2010 | Active |
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, United Kingdom, RH17 7QX | Corporate Secretary | 31 March 2011 | Active |
Peartree House, Bolham Lane, Retford, England, DN22 6SU | Corporate Secretary | 18 May 2010 | Active |
Mr Benjamin Gregory Lambert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Coalgate Cottages, Hall Lane, Wigan, England, WN6 9EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-12 | Gazette | Gazette notice compulsory. | Download |
2022-02-17 | Gazette | Gazette filings brought up to date. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Officers | Termination secretary company with name termination date. | Download |
2022-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-02-16 | Officers | Change corporate secretary company with change date. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-13 | Address | Change registered office address company with date old address new address. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.