This company is commonly known as Street Cars Manchester Limited. The company was founded 20 years ago and was given the registration number 04939390. The firm's registered office is in LANCASHIRE. You can find them at 29-31 Sackville Street, Manchester, Lancashire, . This company's SIC code is 49320 - Taxi operation.
Name | : | STREET CARS MANCHESTER LIMITED |
---|---|---|
Company Number | : | 04939390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2003 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29-31 Sackville Street, Manchester, Lancashire, M1 3LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Chorlton Street, Manchester, England, M1 3HW | Secretary | 21 October 2003 | Active |
16, Chorlton Street, Manchester, England, M1 3HW | Director | 21 October 2003 | Active |
3 Brideoak Street, Cheetham Hill, Manchester, M8 0PN | Director | 02 March 2009 | Active |
29-31 Sackville Street, Manchester, Lancashire, M1 3LZ | Director | 02 November 2010 | Active |
7 Cardinal Street, Cheetham Hill, Manchester, M8 0PS | Director | 21 October 2003 | Active |
Mr Naeem Arshad | ||
Notified on | : | 21 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Sackville Street, Manchester, England, M1 3LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Officers | Change person director company with change date. | Download |
2023-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-21 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-17 | Accounts | Accounts amended with made up date. | Download |
2021-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-09 | Gazette | Gazette filings brought up to date. | Download |
2019-01-08 | Gazette | Gazette notice compulsory. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.