UKBizDB.co.uk

STIPO DURAKOVIC

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

This company is commonly known as Stipo Durakovic. The company was founded 6 years ago and was given the registration number 10841225. The firm's registered office is in MANCHESTER. You can find them at 132-134 Great Ancoats Street, , Manchester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STIPO DURAKOVIC
Company Number:10841225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2017
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:132-134 Great Ancoats Street, Manchester, England, M4 6DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
132-134, Great Ancoats Street, Manchester, England, M4 6DE

Director13 September 2019Active
132-134, Great Ancoats Street, Suite 33854 Adv. Business Centre, Manchester, England, M4 6DE

Secretary16 October 2018Active
132-134, Great Ancoats Street, Suite 33854 Adv. Business Centre, Manchester, England, M4 6DE

Secretary29 June 2017Active
132-134, Great Ancoats Street, Manchester, England, M4 6DE

Secretary03 March 2019Active
132-134, Great Ancoats Street, Suite 33854 Adv. Business Centre, Manchester, England, M4 6DE

Director16 October 2018Active
132-134, Great Ancoats Street, Suite 33854 Adv. Business Centre, Manchester, England, M4 6DE

Director29 June 2017Active
132-134, Great Ancoats Street, Manchester, England, M4 6DE

Director28 February 2019Active

People with Significant Control

Mr Roy Christian Ardian
Notified on:13 September 2019
Status:Active
Date of birth:February 1978
Nationality:Indonesian
Country of residence:England
Address:132-134, Great Ancoats Street, Manchester, England, M4 6DE
Nature of control:
  • Voting rights 75 to 100 percent
Mr Yurii Plastovets
Notified on:28 February 2019
Status:Active
Date of birth:November 1969
Nationality:Ukrainian
Country of residence:England
Address:132-134, Great Ancoats Street, Manchester, England, M4 6DE
Nature of control:
  • Voting rights 75 to 100 percent
Mr Vitalii Chernushek
Notified on:16 October 2018
Status:Active
Date of birth:July 2018
Nationality:Ukrainian
Country of residence:England
Address:132-134, Great Ancoats Street, Manchester, England, M4 6DE
Nature of control:
  • Voting rights 75 to 100 percent
Mr Haroon Danahe
Notified on:29 June 2017
Status:Active
Date of birth:September 1993
Nationality:Afghan
Country of residence:England
Address:132-134, Great Ancoats Street, Manchester, England, M4 6DE
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Officers

Termination secretary company with name termination date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-08-05Address

Change registered office address company with date old address new address.

Download
2019-07-30Address

Change registered office address company with date old address new address.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2019-03-03Officers

Termination director company with name termination date.

Download
2019-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-03Officers

Appoint person director company with name date.

Download
2019-03-03Officers

Termination secretary company with name termination date.

Download
2019-03-03Officers

Appoint person secretary company with name date.

Download
2019-03-03Persons with significant control

Cessation of a person with significant control.

Download
2019-03-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.