UKBizDB.co.uk

SLADE & COOPER LIMITED

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

This company is commonly known as Slade & Cooper Limited. The company was founded 19 years ago and was given the registration number 05385401. The firm's registered office is in MANCHESTER. You can find them at 46-50 Oldham Street, , Manchester, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SLADE & COOPER LIMITED
Company Number:05385401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:46-50 Oldham Street, Manchester, M4 1LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beehive Mill, Jersey Street, Manchester, England, M4 6JG

Director28 June 2019Active
Beehive Mill, Jersey Street, Manchester, England, M4 6JG

Director23 January 2012Active
Beehive Mill, Jersey Street, Manchester, England, M4 6JG

Director28 June 2019Active
19 Grasmere Road, Meltham, Holmfirth, HD9 4HF

Secretary08 March 2005Active
27 Mellor Road, New Mills, Stockport, SK22 4DP

Director08 March 2005Active
19 Stamford Road, Mossley, OL5 0BE

Director01 January 2007Active
19 Grasmere Road, Meltham, Holmfirth, HD9 4HF

Director08 March 2005Active
16 Danes Road, Manchester, M14 5JS

Director08 March 2005Active

People with Significant Control

Slade & Cooper Holdings Limited
Notified on:28 June 2019
Status:Active
Country of residence:England
Address:46-50, Oldham Street, Manchester, England, M4 1LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Grenville Gore-Langton
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:46-50, Oldham Street, Manchester, M4 1LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Catherine Margaret Hall
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:46-50, Oldham Street, Manchester, M4 1LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Susan Ann Cooper
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:46-50, Oldham Street, Manchester, M4 1LE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Address

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

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.