This company is commonly known as Smart Works (greater Manchester). The company was founded 9 years ago and was given the registration number 09425123. The firm's registered office is in STOCKPORT. You can find them at Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, Cheshire. This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | SMART WORKS (GREATER MANCHESTER) |
---|---|---|
Company Number | : | 09425123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, Cheshire, England, SK1 1DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, England, SK1 1DH | Director | 11 July 2019 | Active |
Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, England, SK1 1DH | Director | 15 January 2018 | Active |
Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, England, SK1 1DH | Director | 10 February 2017 | Active |
Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, England, SK1 1DH | Director | 04 March 2017 | Active |
Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, England, SK1 1DH | Director | 12 March 2020 | Active |
2nd Floor, St. Petersgate, Stockport, England, SK1 1DS | Director | 20 February 2015 | Active |
Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, England, SK1 1DH | Director | 22 July 2021 | Active |
Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, England, SK1 1DH | Director | 11 July 2019 | Active |
Sanderling Building, Bird Hall Lane, Stockport, England, SK3 0RF | Director | 26 February 2015 | Active |
Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, England, SK1 1DH | Director | 05 February 2018 | Active |
Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, England, SK1 1DH | Director | 05 February 2015 | Active |
Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, England, SK1 1DH | Director | 15 January 2018 | Active |
Smart Works, St. Petersgate, Stockport, England, SK1 1DS | Director | 15 January 2018 | Active |
510 Moho, 42 Ellesmere Street, Manchester, England, M15 4FY | Director | 06 February 2017 | Active |
Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, England, SK1 1DH | Director | 10 February 2017 | Active |
Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, England, SK1 1DH | Director | 15 January 2018 | Active |
Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, England, SK1 1DH | Director | 05 February 2015 | Active |
Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, England, SK1 1DH | Director | 10 September 2017 | Active |
106, Claude Road, Manchester, England, M21 8DF | Director | 02 February 2016 | Active |
Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, England, SK1 1DH | Director | 06 March 2019 | Active |
Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, England, SK1 1DH | Director | 05 February 2015 | Active |
Sanderling Building, Bird Hall Lane, Cheadle Heath, Stockport, England, SK3 0FR | Director | 13 February 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Officers | Change person director company with change date. | Download |
2022-03-22 | Officers | Change person director company with change date. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Resolution | Resolution. | Download |
2019-09-23 | Officers | Change person director company with change date. | Download |
2019-07-13 | Officers | Change person director company with change date. | Download |
2019-07-13 | Officers | Appoint person director company with name date. | Download |
2019-07-13 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.