This company is commonly known as Sheridan U.k. Limited. The company was founded 23 years ago and was given the registration number 04057481. The firm's registered office is in MANCHESTER. You can find them at One St Peter's Square, , Manchester, . This company's SIC code is 46410 - Wholesale of textiles.
Name | : | SHERIDAN U.K. LIMITED |
---|---|---|
Company Number | : | 04057481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One St Peter's Square, Manchester, United Kingdom, M2 3DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Corporate Secretary | 22 December 2009 | Active |
One St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 22 December 2009 | Active |
One St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 01 December 2020 | Active |
One St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 18 December 2020 | Active |
53 Pilgrims Way, Standish, Wigan, WN6 0AJ | Secretary | 26 September 2005 | Active |
22 Coolong Road, Vaucluse, Australia, | Secretary | 17 August 2000 | Active |
37b Old Road, Tiverton, EX16 4HJ | Secretary | 14 November 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 August 2000 | Active |
One St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 09 June 2009 | Active |
26, Cornwall Grove, London, United Kingdom, W4 2LB | Director | 10 August 2010 | Active |
One St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 07 July 2014 | Active |
53 Pilgrims Way, Standish, Wigan, WN6 0AJ | Director | 26 September 2005 | Active |
Flat 8, Matcham Court, 30 Clevedon Road, East Twickenham, TW1 2TF | Director | 22 December 2009 | Active |
279 Dover House Road, Roehampton, London, SW15 5BP | Director | 14 November 2000 | Active |
39 Donald Road, Wheelers Hill, Australia, | Director | 26 September 2005 | Active |
30, Gore Street, Fitzroy, Australia, 3065 | Director | 01 January 2008 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Director | 03 September 2012 | Active |
12 Knutsford Road, Alderley Edge, SK9 7SD | Director | 26 September 2005 | Active |
3-34 Cranbrook Road, Rose Bay, New South Wales, Australia, | Director | 17 August 2000 | Active |
3 Warrock Avenue,, Donvale, Australia, | Director | 26 September 2005 | Active |
7 Acqua House 41 Melliss Avenue, Richmond, London, TW9 4BY | Director | 01 July 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 August 2000 | Active |
Pac Brands (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, Barbirolli Square, Manchester, United Kingdom, M2 3AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type small. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type small. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2021-04-28 | Accounts | Accounts with accounts type small. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-06-21 | Officers | Change person director company with change date. | Download |
2018-06-21 | Officers | Change person director company with change date. | Download |
2018-06-21 | Officers | Change person director company with change date. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-09 | Officers | Change corporate secretary company with change date. | Download |
2017-04-10 | Accounts | Accounts with accounts type full. | Download |
2017-02-20 | Address | Change registered office address company with date old address new address. | Download |
2017-02-10 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.