This company is commonly known as Steelform Ventilation Limited. The company was founded 38 years ago and was given the registration number 01966296. The firm's registered office is in CHESHIRE .. You can find them at Unit 13 Attenbury's Lane,, Timperley, Altrincham, Cheshire ., . This company's SIC code is 71121 - Engineering design activities for industrial process and production.
Name | : | STEELFORM VENTILATION LIMITED |
---|---|---|
Company Number | : | 01966296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1985 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 13 Attenbury's Lane,, Timperley, Altrincham, Cheshire ., WA14 5QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
180, Framingham Road, Sale, United Kingdom, M33 3RG | Director | - | Active |
180, Framingham Road, Sale, England, M33 3RG | Secretary | - | Active |
130 Walton Road, Sale, M33 4DE | Director | - | Active |
284 Washway Road, Sale, M33 4RX | Director | - | Active |
284 Washway Road, Sale, M33 4RX | Director | - | Active |
Mr Kevin Torkington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-02 | Address | Change registered office address company with date old address new address. | Download |
2022-04-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2021-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-11 | Officers | Second filing of director termination with name. | Download |
2021-09-28 | Officers | Second filing of secretary termination with name. | Download |
2021-09-20 | Accounts | Change account reference date company previous extended. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Officers | Termination secretary company with name termination date. | Download |
2021-08-26 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.