This company is commonly known as Schur Ltd. The company was founded 17 years ago and was given the registration number 05835727. The firm's registered office is in RAWTENSTALL. You can find them at Unit 7 Riverside Buisness Park, Holme Lane, Rawtenstall, Lancashire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | SCHUR LTD |
---|---|---|
Company Number | : | 05835727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Riverside Buisness Park, Holme Lane, Rawtenstall, Lancashire, BB4 6JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warth Mill, Bacup Road, Rossendale, England, BB4 7JA | Secretary | 19 September 2023 | Active |
Warth Mill, Bacup Road, Rossendale, England, BB4 7JA | Director | 23 October 2006 | Active |
Warth Mill, Bacup Road, Rossendale, England, BB4 7JA | Director | 01 September 2022 | Active |
Unit 7, Riverside Buisness Park, Holme Lane, Rawtenstall, BB4 6JB | Secretary | 01 June 2009 | Active |
31 Harrow Close, Bury, BL9 9UD | Secretary | 02 June 2006 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 02 June 2006 | Active |
Unit 7, Riverside Buisness Park, Holme Lane, Rawtenstall, BB4 6JB | Director | 23 September 2015 | Active |
Unit 7, Riverside Buisness Park, Holme Lane, Rawtenstall, BB4 6JB | Director | 02 June 2006 | Active |
Warth Mill, Bacup Road, Rossendale, England, BB4 7JA | Director | 06 July 2016 | Active |
Buckhurst Group Ltd | ||
Notified on | : | 01 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regency House, Chorley New Road, Bolton, England, BL1 4QR |
Nature of control | : |
|
John Patrick Walsh | ||
Notified on | : | 04 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Warth Mill, Bacup Road, Rossendale, England, BB4 7JA |
Nature of control | : |
|
Mr Geoffrey David Quinton | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Warth Mill, Bacup Road, Rossendale, England, BB4 7JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-20 | Officers | Appoint person secretary company with name date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Change of name | Certificate change of name company. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.