This company is commonly known as South Sefton Development Trust. The company was founded 19 years ago and was given the registration number 05147976. The firm's registered office is in BOOTLE. You can find them at The Investment Centre, 375 Stanley Road, Bootle, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SOUTH SEFTON DEVELOPMENT TRUST |
---|---|---|
Company Number | : | 05147976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Investment Centre, 375 Stanley Road, Bootle, Merseyside, L20 3EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Investment Centre, 375 Stanley Road, Bootle, L20 3EF | Secretary | 01 December 2019 | Active |
10 Lesley Road, Southport, PR8 6AZ | Director | 08 June 2004 | Active |
34 Queens Road, Bootle, L20 7BS | Director | 18 June 2007 | Active |
The Investment Centre, The Investment Centre, 375 Stanley Road, Bootle, England, L20 3EF | Director | 20 October 2020 | Active |
The Investment Centre, 375 Stanley Road, Bootle, L20 3EF | Director | 19 January 2016 | Active |
The Investment Centre, 375 Stanley Road, Bootle, L20 3EF | Director | 20 October 2020 | Active |
The Investment Centre, 375 Stanley Road, Bootle, L20 3EF | Director | 24 November 2015 | Active |
5 North Sudley Road, Liverpool, L17 0BE | Secretary | 12 December 2006 | Active |
4 Coronation Drive, Crosby, Liverpool, L23 3BN | Secretary | 08 June 2004 | Active |
17 Piercefield Road, Freshfield, Liverpool, L37 7DG | Director | 08 June 2004 | Active |
The Investment Centre, 375 Stanley Road, Bootle, United Kingdom, L20 3EF | Director | 30 October 2013 | Active |
52 Salisbury House, Bootle, L20 4EQ | Director | 08 June 2004 | Active |
234 Ford Lane, Litherland, L21 0HP | Director | 08 June 2004 | Active |
The Investment Centre, 375 Stanley Road, Bootle, L20 3EF | Director | 20 April 2015 | Active |
The Investment Centre, 375 Stanley Road, Bootle, United Kingdom, L20 3EF | Director | 30 October 2013 | Active |
The Investment Centre, 375 Stanley Road, Bootle, L20 3EF | Director | 19 January 2016 | Active |
35 Peel Road 35 Peel Road, Bootle, L20 4RL | Director | 22 May 2007 | Active |
The Investment Centre, 375 Stanley Road, Bootle, L20 3EF | Director | 20 October 2020 | Active |
19 The Paddock, Rufford, L40 1UL | Director | 08 June 2004 | Active |
The Investment Centre, 375 Stanley Road, Bootle, L20 3EF | Director | 20 April 2015 | Active |
375, 2nd Floor, The Investment Centre, Stanley Road, Bootle, United Kingdom, L20 3EF | Director | 14 August 2012 | Active |
13 Manor Drive, Netherton, L30 8RG | Director | 08 June 2004 | Active |
49 Worsley Mill, 10 Dlawtyke Street, Manchester, MI5 4LQ | Director | 07 November 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Resolution | Resolution. | Download |
2021-02-09 | Incorporation | Memorandum articles. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Officers | Appoint person secretary company with name date. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.