This company is commonly known as Specialist Dismantlers Ltd. The company was founded 7 years ago and was given the registration number 10493385. The firm's registered office is in OLDHAM. You can find them at Yard 2 Mosshey Street, Shaw, Oldham, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | SPECIALIST DISMANTLERS LTD |
---|---|---|
Company Number | : | 10493385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2016 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Yard 2 Mosshey Street, Shaw, Oldham, England, OL2 8QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yard 2, Mosshey Street, Shaw, Oldham, England, OL2 8QL | Director | 23 November 2016 | Active |
Broadway House, 74 Broadway Street, Oldham, United Kingdom, OL8 1LR | Director | 23 November 2016 | Active |
Yard 2, Mosshey Street, Shaw, Oldham, England, OL2 8QL | Director | 01 December 2016 | Active |
Mr Mohammed Ubayd | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yard 2, Mosshey Street, Oldham, England, OL2 8QL |
Nature of control | : |
|
Mr Mohammad Mohammad | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yard 2, Mosshey Street, Oldham, England, OL2 8QL |
Nature of control | : |
|
Mr Arfan Ejaz Ali | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Broadway House, 74 Broadway Street, Oldham, United Kingdom, OL8 1LR |
Nature of control | : |
|
Mr Mohammad Junaid | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yard 2, Mosshey Street, Oldham, England, OL2 8QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Officers | Termination director company. | Download |
2017-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Officers | Appoint person director company with name date. | Download |
2017-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Resolution | Resolution. | Download |
2017-02-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.