This company is commonly known as Sanjeev 1979 Limited. The company was founded 27 years ago and was given the registration number 03205716. The firm's registered office is in . You can find them at 140 Cheetham Hill Road, Manchester, , . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | SANJEEV 1979 LIMITED |
---|---|---|
Company Number | : | 03205716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 Cheetham Hill Road, Manchester, M8 8PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Weston Road, Wilmslow, SK9 2AN | Secretary | 02 August 1996 | Active |
140, Cheetham Hill Road, Manchester, England, M8 8PZ | Director | 05 December 2021 | Active |
140, Cheetham Hill Road, Manchester, England, M8 8PZ | Director | 05 December 2021 | Active |
140 Cheetham Hill Road, Manchester, M8 8PZ | Director | 20 October 2010 | Active |
140, Cheetham Hill Road, Manchester, M8 8PZ | Director | 02 August 1996 | Active |
140 Cheetham Hill, Road, Manchester, M8 8PZ | Director | 30 June 2010 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 30 May 1996 | Active |
140, Cheetham Hill Road, Manchester, M8 8PZ | Director | 05 September 1999 | Active |
9 Weston Road, Wilmslow, SK9 2AN | Director | 02 August 1996 | Active |
140, Cheetham Hill Road, Manchester, United Kingdom, M8 8PZ | Director | 12 May 1998 | Active |
1, The Meadows, Old Hall Lane Whitefield, Manchester, Uk, M45 7RZ | Director | 05 June 2015 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 30 May 1996 | Active |
Goldfortune Ltd | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street, Manchester, United Kingdom, M2 5GP |
Nature of control | : |
|
Rajeev Kumar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 140, Cheetham Hill Road, Manchester, United Kingdom, M8 8PZ |
Nature of control | : |
|
Mr Sanjeev Kumar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 140, Cheetham Hill Road, Manchester, United Kingdom, M8 8PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-17 | Accounts | Accounts with accounts type full. | Download |
2021-12-18 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-21 | Accounts | Accounts with accounts type full. | Download |
2018-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.