This company is commonly known as Specialist Group Limited. The company was founded 53 years ago and was given the registration number 00985943. The firm's registered office is in ALTRINCHAM. You can find them at 39 Delahays Drive, Hale, Altrincham, Cheshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | SPECIALIST GROUP LIMITED |
---|---|---|
Company Number | : | 00985943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1970 |
End of financial year | : | 28 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Delahays Drive, Hale, Altrincham, Cheshire, England, WA15 8DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Delahays Drive, Hale, Altrincham, England, WA15 8DR | Director | 01 November 2011 | Active |
39 Delahays Drive, Hale, Altrincham, WA15 8DR | Director | - | Active |
39 Delahays Drive, Hale, Altrincham, WA15 8DR | Director | - | Active |
39 Delahays Drive, Hale, Altrincham, WA15 8DR | Secretary | - | Active |
26 Royal Avenue, Urmston, Manchester, M41 9JW | Secretary | 27 May 2003 | Active |
69a Milton Drive, Poynton, SK12 1EZ | Director | - | Active |
26 Royal Avenue, Urmston, Manchester, M41 9JW | Director | 17 March 1997 | Active |
Guinness Circle, Newbridge, Trafford Park, Manchester, United Kingdom, M17 1EB | Director | 06 April 2013 | Active |
814 Manchester Road Ewood Bridge, Haslingden, Rossendale, BB4 6LB | Director | 01 October 2004 | Active |
124, Roman Road, Blackburn, United Kingdom, BB1 2LA | Director | 24 January 2000 | Active |
Guinness Circle, Newbridge, Trafford Park, Manchester, United Kingdom, M17 1EB | Director | 01 January 2015 | Active |
Mr Jonathan Peter Franks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39 Delahays Drive, Hale, Altrincham, England, WA15 8DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-06 | Accounts | Change account reference date company previous extended. | Download |
2017-03-29 | Officers | Change person director company with change date. | Download |
2017-03-29 | Address | Change registered office address company with date old address new address. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-11 | Officers | Termination director company with name termination date. | Download |
2016-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.