This company is commonly known as S.f. Car Repair Co. Limited. The company was founded 50 years ago and was given the registration number 01150531. The firm's registered office is in MANCHESTER. You can find them at Ringley Road West, Radcliffe, Manchester, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | S.F. CAR REPAIR CO. LIMITED |
---|---|---|
Company Number | : | 01150531 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1973 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ringley Road West, Radcliffe, Manchester, M26 9DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 The Rectory, Hollins Lane, Bury, BL9 8DH | Secretary | 01 May 2009 | Active |
5 The Rectory, Hollins Lane, Bury, BL9 8DH | Director | 01 January 2005 | Active |
3 Delamere Avenue, Whitefield, Manchester, M45 7WJ | Secretary | - | Active |
3 Delamere Avenue, Whitefield, Manchester, M45 7WJ | Director | 18 December 1973 | Active |
1, Turing Drive, Wilmslow, England, SK9 2ST | Director | 18 December 1973 | Active |
S & F Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lancaster House, 70-76 Blackburn Street, Manchester, England, M26 2JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Officers | Termination director company with name termination date. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Officers | Change person director company with change date. | Download |
2015-09-09 | Officers | Change person director company with change date. | Download |
2015-04-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.