UKBizDB.co.uk

SOUTH SEFTON DEVELOPMENT TRUST

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Investment Centre, 375 Stanley Road, Bootle, Merseyside, L20 3EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Investment Centre, 375 Stanley Road, Bootle, L20 3EF

Secretary01 December 2019Active
10 Lesley Road, Southport, PR8 6AZ

Director08 June 2004Active
34 Queens Road, Bootle, L20 7BS

Director18 June 2007Active
The Investment Centre, The Investment Centre, 375 Stanley Road, Bootle, England, L20 3EF

Director20 October 2020Active
The Investment Centre, 375 Stanley Road, Bootle, L20 3EF

Director19 January 2016Active
The Investment Centre, 375 Stanley Road, Bootle, L20 3EF

Director20 October 2020Active
The Investment Centre, 375 Stanley Road, Bootle, L20 3EF

Director24 November 2015Active
5 North Sudley Road, Liverpool, L17 0BE

Secretary12 December 2006Active
4 Coronation Drive, Crosby, Liverpool, L23 3BN

Secretary08 June 2004Active
17 Piercefield Road, Freshfield, Liverpool, L37 7DG

Director08 June 2004Active
The Investment Centre, 375 Stanley Road, Bootle, United Kingdom, L20 3EF

Director30 October 2013Active
52 Salisbury House, Bootle, L20 4EQ

Director08 June 2004Active
234 Ford Lane, Litherland, L21 0HP

Director08 June 2004Active
The Investment Centre, 375 Stanley Road, Bootle, L20 3EF

Director20 April 2015Active
The Investment Centre, 375 Stanley Road, Bootle, United Kingdom, L20 3EF

Director30 October 2013Active
The Investment Centre, 375 Stanley Road, Bootle, L20 3EF

Director19 January 2016Active
35 Peel Road 35 Peel Road, Bootle, L20 4RL

Director22 May 2007Active
The Investment Centre, 375 Stanley Road, Bootle, L20 3EF

Director20 October 2020Active
19 The Paddock, Rufford, L40 1UL

Director08 June 2004Active
The Investment Centre, 375 Stanley Road, Bootle, L20 3EF

Director20 April 2015Active
375, 2nd Floor, The Investment Centre, Stanley Road, Bootle, United Kingdom, L20 3EF

Director14 August 2012Active
13 Manor Drive, Netherton, L30 8RG

Director08 June 2004Active
49 Worsley Mill, 10 Dlawtyke Street, Manchester, MI5 4LQ

Director07 November 2007Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-02-09Resolution

Resolution.

Download
2021-02-09Incorporation

Memorandum articles.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Officers

Appoint person secretary company with name date.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.