This company is commonly known as St. Tropez Holdings Limited. The company was founded 18 years ago and was given the registration number 05706646. The firm's registered office is in MANCHESTER. You can find them at Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ST. TROPEZ HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05706646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2006 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire, M22 5TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Secretary | 01 June 2020 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 01 June 2020 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 28 July 2021 | Active |
4 Tissington Close, Beeston, Nottingham, NG9 6QG | Secretary | 21 December 2007 | Active |
Elm Cottage, 7 Main Street, Woodborough, NG14 6EA | Secretary | 13 February 2006 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Secretary | 25 September 2010 | Active |
4 Tissington Close, Chilwell, Nottingham, NG9 6QG | Secretary | 02 February 2007 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 21 December 2007 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 13 June 2019 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 01 March 2021 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 20 November 2007 | Active |
Ednaston Grange, Hollington Lane Ednaston, Brailsford Ashbourne, DE6 3AE | Director | 13 February 2006 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 25 September 2010 | Active |
Southview Church Lane, Lighthorne, Warwick, CV35 0AT | Director | 20 November 2007 | Active |
Manchester Business Park 3500, Aviator Way, Manchester, M22 5TG | Director | 25 September 2010 | Active |
Elm Cottage, 7 Main Street, Woodborough, NG14 6EA | Director | 13 February 2006 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 25 September 2010 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 25 September 2010 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 11 December 2007 | Active |
11 Chatsworth Gardens, Keepers Gate Tettenhall, Wolverhampton, WV6 8UU | Director | 26 October 2006 | Active |
4 Tissington Close, Chilwell, Nottingham, NG9 6QG | Director | 02 February 2007 | Active |
Pz Cussons (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Manchester Business Park, 3500 Aviator Way, Manchester, United Kingdom, M22 5TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Other | Legacy. | Download |
2024-02-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-09 | Accounts | Legacy. | Download |
2024-02-09 | Other | Legacy. | Download |
2023-03-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-01 | Accounts | Legacy. | Download |
2023-03-01 | Other | Legacy. | Download |
2023-03-01 | Other | Legacy. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-04 | Accounts | Legacy. | Download |
2022-03-04 | Other | Legacy. | Download |
2022-03-04 | Other | Legacy. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-02 | Accounts | Legacy. | Download |
2021-06-01 | Other | Legacy. | Download |
2021-06-01 | Other | Legacy. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.