UKBizDB.co.uk

SEVENTY EIGHT DEGREES LIMITED

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

This company is commonly known as Seventy Eight Degrees Limited. The company was founded 6 years ago and was given the registration number 11091550. The firm's registered office is in CHEADLE. You can find them at 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:SEVENTY EIGHT DEGREES LIMITED
Company Number:11091550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2017
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, England, SK8 5AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Chatsworth Road, Hazel Grove, Stockport, England, SK7 6BJ

Director04 November 2019Active
19 Chatsworth Road, Hazle Grove, Stockport, England, SK7 6BJ

Director01 December 2017Active
Newby Packaging Limited, Newby Road Industrial Estate, Newby Road Hazel Grove, Stockport, England, SK7 5DA

Director01 December 2017Active

People with Significant Control

Mrs Amy Heyes
Notified on:18 May 2021
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:19 Chatsworth Road, Hazel Grove, Stockport, England, SK7 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Walters
Notified on:01 December 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Newby Packaging Limited, Newby Road Industrial Estate, Stockport, England, SK7 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher John Heyes
Notified on:01 December 2017
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:19 Chatsworth Road, Hazel Grove, Stockport, England, SK7 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2023-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-17Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-11-10Insolvency

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

Download
2022-11-01Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-01Resolution

Resolution.

Download
2022-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-27Address

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

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Capital

Capital allotment shares.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-03-12Officers

Change person director company with change date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Change account reference date company current extended.

Download
2018-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.