This company is commonly known as Shoo 262 Limited. The company was founded 17 years ago and was given the registration number 05859698. The firm's registered office is in MANCHESTER. You can find them at Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SHOO 262 LIMITED |
---|---|---|
Company Number | : | 05859698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS | Director | 07 February 2019 | Active |
Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS | Director | 07 February 2019 | Active |
31, Homer Road, Solihull, England, B91 3LT | Director | 07 February 2019 | Active |
31, Homer Road, Solihull, England, B91 3LT | Director | 07 February 2019 | Active |
20, Bluebell Road, Walsall Wood, Walsall, WS9 9EU | Secretary | 12 September 2006 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Secretary | 27 June 2006 | Active |
1 Nursery Farm Cottages, Middle Lane, Oaken, Wolverhampton, WV8 2BE | Director | 12 September 2006 | Active |
Little Onn Hall, Little Onn, Church Eaton, Stafford, ST20 0AU | Director | 12 September 2006 | Active |
The Chase, Nurton Hill Road, Pattingham, Wolverhampton, United Kingdom, WV6 7HG | Director | 12 September 2006 | Active |
20, Bluebell Road, Walsall Wood, Walsall, WS9 9EU | Director | 12 September 2006 | Active |
The Stockings, Husphins Lane, Codsall, Wolverhampton, United Kingdom, WV8 1QB | Director | 12 September 2006 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Director | 27 June 2006 | Active |
Bpg Alliance Limited | ||
Notified on | : | 07 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, England, M17 1QS |
Nature of control | : |
|
Nurton Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Waterloo Street, Birmingham, England, B2 5TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-22 | Accounts | Accounts with accounts type small. | Download |
2023-05-18 | Accounts | Accounts with accounts type small. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type small. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type small. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type small. | Download |
2019-08-29 | Incorporation | Memorandum articles. | Download |
2019-08-29 | Resolution | Resolution. | Download |
2019-07-12 | Accounts | Change account reference date company previous extended. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-15 | Address | Change registered office address company with date old address new address. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Officers | Termination secretary company with name termination date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.